Search icon

FLORIDA CHAPTER OF AMERICAN ASSOCIATION OF BLACKS IN ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHAPTER OF AMERICAN ASSOCIATION OF BLACKS IN ENERGY, 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: 30 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: N04000007536
FEI/EIN Number 202209864

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

Mail Address: 221 N HOGAN STREET, JACKSONVILLE, FL, 32202, US
Address: 221 N Hogan Street #386, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Robert Vice President 4954 Rhode Island Drive North, Jacksonville, FL, 32209
Stanford Walette President 2160 Walnut Creek Ct N, Jacksonville, FL, 32246
Cash Kendra Treasurer 164 Blooming Grove Court, Jacksonville, FL, 32218
Fairell-Simmons Tawana L Secretary 15694 Lexington Park Blvd, Jacksonville, FL, 32218
Cash Kendra Agent 221 N Hogan Street #386, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Cash, Kendra -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 221 N Hogan Street #386, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 221 N Hogan Street #386, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-10-01 221 N Hogan Street #386, Jacksonville, FL 32202 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-06-02 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State