Search icon

ASSOCIATION OF BLACK HEALTH-SYSTEM PHARMACISTS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF BLACK HEALTH-SYSTEM PHARMACISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2005 (20 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: N05000009013
FEI/EIN Number 208692180

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

Address: 2741 SW 127TH AVENUE, Miramar, FL, 33027, US
Mail Address: 2741 SW 127thAvenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belford Kathleen President 17914 Stoney Glade CT, HOUSTON, TX, 77095
Thompson Reginald Director 5755 Almeda Rd, SPRING, TX, 77004
Norsworthy Harry Director 11039 Sonterra Lane, Frisco, TX, 75033
Winfield-Gates Deanna Imme 11715 Fortune Park Dr, Houston, TX, 77047
Pellerin Pat Director 1315 Great Dover Circle, Channelview, TX, 77530
Ewens Wayne Treasurer 2741 SW 127thAvenue, Miramar, FL, 33027
CLARK JOHN E Agent 2741 SW 127TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REINSTATEMENT 2021-01-11 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 CLARK, JOHN E -
CHANGE OF MAILING ADDRESS 2021-01-11 2741 SW 127TH AVENUE, Miramar, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2741 SW 127TH AVENUE, Miramar, FL 33027 -
AMENDMENT 2018-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 2741 SW 127TH AVENUE, MIRAMAR, FL 33027 -
AMENDMENT 2010-12-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-13
REINSTATEMENT 2021-01-11
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-03-01
Amendment 2018-01-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State