Entity Name: | ACTIONS FOR BETTER FUTURE, 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: | 25 Oct 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | N04000010055 |
FEI/EIN Number |
273524350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 W. Oakland-park Blvd. Suite 205 A, Oakland- Park, FL, 33311, US |
Mail Address: | 2701 W Oakland Blvd. Suite 205 A, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYLVESTRE Karyne MBA/GM/ | President | 2701 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
SYLVESTRE Karyne MBA/GM/ | Director | 2701 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Duverneau Leonidas | Vice President | 6181 Sugar Loaf LN., West Palm Beach, FL, 33411 |
Dozier O'Neal Esq. | Treasurer | 450 N. Powerline Rd., Pompano Beach, FL, 33069 |
Sylvestre KARYNE | Agent | 2701 W. Oakland-Park Blvd., Oakland-Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 2701 W. Oakland-park Blvd. Suite 205 A, Oakland- Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 2701 W. Oakland-park Blvd. Suite 205 A, Oakland- Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 2701 W. Oakland-Park Blvd., Suite 400, Oakland-Park, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Sylvestre, KARYNE | - |
AMENDMENT | 2010-04-29 | - | - |
CANCEL ADM DISS/REV | 2009-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State