Entity Name: | THE LINKS, INC. - GREATER MIAMI CHAPTER |
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: | 15 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2016 (9 years ago) |
Document Number: | N07000005966 |
FEI/EIN Number |
596196133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8821 SW 136 Street, Miami, FL, 33176, US |
Mail Address: | 8821 SW 136 Street, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight Sabrina T | President | 8004 NW 154 Street, Miami Lakes, FL, 33016 |
Finnie Wanda W | Vice President | 9025 NE 4th Avenue, Miami Shores, FL, 33138 |
Rocker Gerri M | Recording Secretary | 16920 SW 78th Place, Palmetto Bay, FL, 33157 |
Binns Heather P | Chairman | 4120 NE 1st Avenue, Miami, FL, 33137 |
Binns Heather P | Secretary | 4120 NE 1st Avenue, Miami, FL, 33137 |
Osborne Latoya T | Treasurer | 20582 NW 10th Avenue, Miami, FL, 33169 |
Chaney Sade T | FINA | 23853 SW 107th Court, Homestead, FL, 33032 |
Dotson Gail A | Agent | 8821 SW 136 Street, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 8821 SW 136 Street, #560971, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 8821 SW 136 Street, #560971, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Dotson, Gail Ash | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 8821 SW 136 Street, #560971, Miami, FL 33176 | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State