Search icon

FBI MIAMI CITIZENS ACADEMY ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FBI MIAMI CITIZENS ACADEMY ALUMNI ASSOCIATION, 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: 26 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: N05000007619
FEI/EIN Number 203282804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Accounting Link USA, Inc., 8963 Stirling Road, Cooper City, FL, 33328, US
Mail Address: C/O Accounting Link USA, Inc., 8963 Stirling Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadel Lewis President 2030 SW 145 Avenue, Miramar, FL, 33027
Asarnow Brian Vice President 2030 SW 145 Avenue, Miramar, FL, 33027
Kessler Edwina Secretary 2030 SW 145 Avenue, Miramar, FL, 33027
Chin Sharon Treasurer 2030 SW 145 Avenue, Miramar, FL, 33027
Sperduto Gaetano D Agent 8963 Stirling Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Sperduto, Gaetano D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8963 Stirling Road, Suite 101, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 C/O Accounting Link USA, Inc., 8963 Stirling Road, Suite 101, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-03-09 C/O Accounting Link USA, Inc., 8963 Stirling Road, Suite 101, Cooper City, FL 33328 -
NAME CHANGE AMENDMENT 2012-03-28 FBI MIAMI CITIZENS ACADEMY ALUMNI ASSOCIATION, INC. -
REINSTATEMENT 2011-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2006-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State