Entity Name: | DESTROY AIDS NOW GET EDUCATED RIGHT, 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: | 13 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | N04000007959 |
FEI/EIN Number |
208992000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 Bacom Point Road, Pahokee, FL, 33476, US |
Mail Address: | PO BOX 1465, BELLE GLADE, FL, 33430 |
ZIP code: | 33476 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTLE MARGARITA | Vice President | 137 N.E. 3RD STREET, Belle Glade, FL, 33430 |
SMITH CORETHA | President | P. O. BOX 1465, Belle Glade, FL, 33430 |
KING VERNELL | Treasurer | P. O. BOX 2785, Jacksonville, FL, 32203 |
KING VERNELL | Director | P. O. BOX 2785, Jacksonville, FL, 32203 |
Kirkland Charlene | Secretary | PO BOX 221493, West Palm Beach, FL, 33422 |
Kirkland Charlene | Director | PO BOX 221493, West Palm Beach, FL, 33422 |
SMITH CORETHA | Agent | 116 NW Avenue G, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 225 Bacom Point Road, Pahokee, FL 33476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 116 NW Avenue G, BELLE GLADE, FL 33430 | - |
AMENDMENT | 2012-02-06 | - | - |
AMENDMENT | 2011-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 225 Bacom Point Road, Pahokee, FL 33476 | - |
REINSTATEMENT | 2005-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State