Entity Name: | MIAMI NORTHWESTERN ALUMNI CLASS OF 1967, INCORPORATED |
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: | 18 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2014 (10 years ago) |
Document Number: | N06000007546 |
FEI/EIN Number |
650006927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7613 Greenlake Way, Boynton Beach, FL, 33486-8842, US |
Mail Address: | POST OFFICE BOX 530253, MIAMI Shores, FL, 33138, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Joseph | President | 7613 Greenlake Way, Boynton Beach, FL, 334868842 |
RUDOLPH LEVARITY | Treasurer | 9110 LITTLE RIVER DRIVE, MIAMI, FL, 33147 |
Holland Beverly | Secretary | 20733 NW 9th Ct, Miami Gardens, FL, 33169 |
Davis Wilhelmina | Vice President | 17205 NW 37TH PL., Miami Gardens, FL, 33055 |
Gale Aldrich | FS | 19953 NE 5TH CT., Miami, FL, 33179 |
Holland Beverly A | Agent | 20733 NW 9th CT., MIAMI Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 7613 Greenlake Way, Boynton Beach, FL 33486-8842 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 20733 NW 9th CT., Apt. #207, MIAMI Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Holland, Beverly A | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 7613 Greenlake Way, Boynton Beach, FL 33486-8842 | - |
AMENDMENT | 2014-10-31 | - | - |
AMENDMENT | 2014-08-22 | - | - |
REINSTATEMENT | 2014-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2013-01-11 | MIAMI NORTHWESTERN ALUMNI CLASS OF 1967, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State