Search icon

SOUTH FLORIDA CARNIVAL BAND LEADERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH FLORIDA CARNIVAL BAND LEADERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: N05000004275
FEI/EIN Number 421728507
Address: 8362 Pines Blvd, #168, Pembroke Pines, FL, 33024, US
Mail Address: 8362 Pines Blvd, #168, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Armstrong Wilfred L Agent 6460 SW 15th Court, Pompano Beach, FL, 33068

Director

Name Role Address
Alfred Nigel Director 1309 E Commercial Blvd., Oakland Park, FL, 33334
Andrews Shakton Director 1941 NW 187th Terrace, Miami Gardens, FL, 33056
Chinapen Sunderam Director 4145 Eastridge Circle, Pompano Beach, FL, 33064
Alexander Ruby Limere Director 1390 NW 200 Street, Miami, FL, 33169
Johnson Shelissa Director 10350 SW 24th Court, Miramar, FL, 33025

President

Name Role Address
Alfred Nigel President 1309 E Commercial Blvd., Oakland Park, FL, 33334

Vice President

Name Role Address
Andrews Shakton Vice President 1941 NW 187th Terrace, Miami Gardens, FL, 33056

Treasurer

Name Role Address
Chinapen Sunderam Treasurer 4145 Eastridge Circle, Pompano Beach, FL, 33064

Secretary

Name Role Address
Byer Natasha C Secretary 7957 Panama Street, Miramar, FL, 33023

Officer

Name Role Address
Johnson Shelissa Officer 10350 SW 24th Court, Miramar, FL, 33025
Alexander Ruby Limere Officer 1390 NW 200 Street, Miami, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8362 Pines Blvd, #168, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2017-05-01 8362 Pines Blvd, #168, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 6460 SW 15th Court, Pompano Beach, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2016-11-01 Armstrong, Wilfred L No data
AMENDMENT 2010-06-24 No data No data
CANCEL ADM DISS/REV 2007-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-11-01
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State