Entity Name: | MIAMI GIRL FRIENDS ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N05000008776 |
FEI/EIN Number | 432087496 |
Address: | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Britton Tiffany | Agent | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Britton Tiffany | President | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Tillman Mary | Treasurer | 19831 NW 7th Street, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
Blake Carolyn | Fina | 16240 Oneida Place, Davie, FL, 33331 |
Name | Role | Address |
---|---|---|
Brown Florence S | Reco | 2301 South Ocean Dr. #707, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Barnes Natalie | Corr | 780 NE 69th Street, Apt. 1203, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
Carr Barbara | Vice President | 6720 SW 141 Street, Miami, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-26 | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-26 | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-26 | Britton, Tiffany | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-26 | 10501 South Gardens Drive Unit 104, Palm Beach Gardens, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State