Search icon

LINKAGES AND LEGACIES, INCORPORATED

Company Details

Entity Name: LINKAGES AND LEGACIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2007 (18 years ago)
Document Number: N07000005347
FEI/EIN Number 260414879
Address: 1341 NW 143 Street, MIAMI, FL, 33167, US
Mail Address: 1341 NW 143 Street, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Strachan Florence Agent 1341 NW 143 Street, MIAMI, FL, 33167

Director

Name Role Address
STRACHAN FLORENCE G Director 1341 NW 143RD STREET, MIAMI, FL, 33167
Randolph Toni Director 1425 Brickell Avenue, MIAMI, FL, 33131
Woolfolk Vandra Director 1230 NE 102 Sreet, MIAMI SHORES, FL, 33138
NIXON BEVERLY E Director 7626 NW 11TH AVE, MIAMI, FL, 33150

President

Name Role Address
STRACHAN FLORENCE G President 1341 NW 143RD STREET, MIAMI, FL, 33167

Vice President

Name Role Address
Randolph Toni Vice President 1425 Brickell Avenue, MIAMI, FL, 33131

Secretary

Name Role Address
Woolfolk Vandra Secretary 1230 NE 102 Sreet, MIAMI SHORES, FL, 33138

Treasurer

Name Role Address
NIXON BEVERLY E Treasurer 7626 NW 11TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1341 NW 143 Street, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2024-04-16 1341 NW 143 Street, MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Strachan, Florence No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1341 NW 143 Street, MIAMI, FL 33167 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State