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 |
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 |
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 | - | - |
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