Entity Name: | PRIORITY ONE COALITION 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: | 03 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | N03000010441 |
FEI/EIN Number |
200478680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
Mail Address: | PO BOX 694501, MIAMI GARDENS, FL, 33269-4501, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYE GEORGE M | President | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
FRYE GEORGE M | Chairman | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
FRYE GEORGE M | Agent | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
JODANN DELONMONICA IVEY TRUST | Secretary | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL 33169 | - |
AMENDMENT | 2010-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-06 | FRYE, GEORGE M | - |
CANCEL ADM DISS/REV | 2009-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-07 | 759 S. BISCAYNE RIVER DRIVE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2005-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-01 |
Off/Dir Resignation | 2018-11-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State