Entity Name: | ABRAHAM'S PROMISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Feb 2007 (18 years ago) |
Document Number: | N07000001264 |
FEI/EIN Number | 208848919 |
Address: | 2400 S Park Rd Apt 202, APARTMENT 202, Hallandale Beach, FL, 33009, US |
Mail Address: | 2400 S Park Rd Apt 202, APARTMENT 202, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO NANCY | Agent | 2400 S Park Rd Apt 202, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
AYALA ADALBERTO | Director | 2400 S Park Rd Apt 202, Hallandale Beach, FL, 33009 |
ROMERO NANCY | Director | 2400 S Park Rd Apt 202, Hallandale Beach, FL, 33009 |
ORENCE MYRNA | Director | 2400 S Park Rd Apt 202, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 2400 S Park Rd Apt 202, APARTMENT 202, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 2400 S Park Rd Apt 202, APARTMENT 202, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 2400 S Park Rd Apt 202, APARTMENT 202, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State