Search icon

FLA CONFR ASSN OF 7 DAY ADV, INC.

Company Details

Entity Name: FLA CONFR ASSN OF 7 DAY ADV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N05000004196
FEI/EIN Number APPLIED FOR
Address: 66 WEST FLAGLER STREET, #1002, MIAMI, FL, 33130
Mail Address: 66 WEST FLAGLER STREET, #1002, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZIDEL MITCHELL J. E Agent 155 SOUTH MIAMI AVENUE, MIAMI, FL, 33130

Director

Name Role Address
CLARKE CECIL Director 13025 NE 3RD AVE., N. MIAMI, FL, 33161
MELMOUTH GREGORY Director 1245 NE 204 TERRACE, N. MIAMI BEACH, FL, 33179
RHODEN BLOSSOM Director 1875 NE 132 ST., N. MIAMI, FL, 33161
BCNAINE DONALD Director 1100 NE 160TH TERRACE, N. MIAMI BEACH, FL, 33162

President

Name Role Address
CLARKE CECIL President 13025 NE 3RD AVE., N. MIAMI, FL, 33161

Vice President

Name Role Address
MELMOUTH GREGORY Vice President 1245 NE 204 TERRACE, N. MIAMI BEACH, FL, 33179

Secretary

Name Role Address
RHODEN BLOSSOM Secretary 1875 NE 132 ST., N. MIAMI, FL, 33161

Treasurer

Name Role Address
BCNAINE DONALD Treasurer 1100 NE 160TH TERRACE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 66 WEST FLAGLER STREET, #1002, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2006-05-01 66 WEST FLAGLER STREET, #1002, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 155 SOUTH MIAMI AVENUE, PH-1D, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
Domestic Non-Profit 2005-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State