Search icon

MIAMI NORTHWESTERN ALUMNI CLASS OF 1967, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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