Search icon

ALLIANCE FOR PROGRESS, INC.

Company Details

Entity Name: ALLIANCE FOR PROGRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: N06000003883
FEI/EIN Number 204659508
Mail Address: PO BOX 170943, MIAMI, FL, 33017, US
Address: 8400 N University Drive, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERRY GUYLENE C Agent 8400 N University Drive, Tamarac, FL, 33321

Secretary

Name Role Address
Krings Emily Secretary 8400 N University Drive, Tamarac, FL, 33321

Treasurer

Name Role Address
PHILLIP CORIOLAN ROSE Treasurer 8400 N University Drive, Tamarac, FL, 33321

Chief Executive Officer

Name Role Address
BERRY GUYLENE C Chief Executive Officer 8400 N University Drive, Tamarac, FL, 33321

President

Name Role Address
PHAREL EDVRARD P President 8400 N University Drive, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133250 SEEDS OF HOPE LEGACY ACTIVE 2023-10-30 2028-12-31 No data 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161
G23000119138 SEEDS OF HOPE 365 ACTIVE 2023-09-26 2028-12-31 No data 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 8400 N University Drive, 301, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 8400 N University Drive, 301, Tamarac, FL 33321 No data
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 BERRY, GUYLENE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2016-01-19 ALLIANCE FOR PROGRESS, INC. No data
CHANGE OF MAILING ADDRESS 2013-04-30 8400 N University Drive, 301, Tamarac, FL 33321 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2021-08-19
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State