Search icon

MAD DADS OF GREATER BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MAD DADS OF GREATER BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: N03000004607
FEI/EIN Number 270064773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 203 S.W. 14TH AVE., Delray Beach, FL, 33444, US
Mail Address: 203 S.W. 14TH AVE., Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON SOPHIA A Chief Operating Officer 203 SW 14TH AVENUE, DELRAY BEACH, FL, 33444
Bryant Ausbee B President 203 S.W. 14TH AVE., Delray Beach, FL, 33444
Valarie Bryant Vice President 203 S.W. 14TH AVE., Delray Beach, FL, 33444
BRYANT AUSBEE CEO Agent 203 S.W. 14TH AVE., DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026160 TOGETHER FOR FAMILIES, INC. EXPIRED 2012-03-15 2017-12-31 - 203 SW 14TH AVE, STE 205, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-11-15 203 S.W. 14TH AVE., Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 203 S.W. 14TH AVE., Delray Beach, FL 33444 -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2011-04-05 MAD DADS OF GREATER BOYNTON BEACH, INC. -
REINSTATEMENT 2010-06-11 - -
REGISTERED AGENT NAME CHANGED 2010-06-11 BRYANT, AUSBEE, CEO -
REGISTERED AGENT ADDRESS CHANGED 2010-06-11 203 S.W. 14TH AVE., DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-11-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State