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 |
Name | Role | Address |
---|---|---|
Armstrong Wilfred L | Agent | 6460 SW 15th Court, Pompano Beach, FL, 33068 |
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 |
Name | Role | Address |
---|---|---|
Alfred Nigel | President | 1309 E Commercial Blvd., Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Andrews Shakton | Vice President | 1941 NW 187th Terrace, Miami Gardens, FL, 33056 |
Name | Role | Address |
---|---|---|
Chinapen Sunderam | Treasurer | 4145 Eastridge Circle, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Byer Natasha C | Secretary | 7957 Panama Street, Miramar, FL, 33023 |
Name | Role | Address |
---|---|---|
Johnson Shelissa | Officer | 10350 SW 24th Court, Miramar, FL, 33025 |
Alexander Ruby Limere | Officer | 1390 NW 200 Street, Miami, FL, 33169 |
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 |
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