Entity Name: | JROTC SUPPORT 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: | 12 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Nov 2023 (2 years ago) |
Document Number: | N06000006344 |
FEI/EIN Number |
204374283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL, 33322, US |
Mail Address: | 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG LORETTA | Director | 10101 SUNRISE LAKES BLVD. APT 407, SUNRISE, FL, 33322 |
YOUNG LORETTA | President | 10101 SUNRISE LAKES BLVD. APT 407, SUNRISE, FL, 33322 |
HARRELL KIM | Secretary | 2110 NW 68TH AVE, MARGATE, FL, 33063 |
HARRILL VALDEZ GINGER | Treasurer | 3718 W CITRUS TRACE, DAVIE, FL, 33328 |
YOUNG LORETTA | Agent | 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-09 | 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL 33322 | - |
AMENDMENT AND NAME CHANGE | 2023-11-09 | JROTC SUPPORT ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-09 | 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-09 | YOUNG, LORETTA | - |
AMENDMENT | 2014-08-29 | - | - |
REINSTATEMENT | 2014-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-05-02 | BROWARD COUNTY JROTC SUPPORT ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-18 |
Amendment and Name Change | 2023-11-09 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State