Entity Name: | THE ALUMNI ASSOCIATION OF TITCHFIELD HIGH SCHOOL, INC. |
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: | 09 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Dec 2008 (16 years ago) |
Document Number: | N07000007798 |
FEI/EIN Number |
260680521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 NW 97th AVE, PLANTATION, FL, 33324, US |
Mail Address: | 543 NW 97th AVE, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY PAUL B | President | 543 NW 97th AVE, PLANTATION, FL, 33324 |
BERBICK CHARLES | Vice President | 723 YEARLING TRAIL, SEBASTIAN, FL, 32958 |
RHODD HYACINTH | Secretary | 9750 SW 218th STREET, MIAMI, FL, 33190 |
RHODD HYACINTH | Director | 9750 SW 218th STREET, MIAMI, FL, 33190 |
BERBICK CHARLES | Treasurer | 723 YEARLING TRAIL, SEBASTIAN, FL, 32958 |
BERBICK CHARLES | Director | 723 YEARLING TRAIL, SEBASTIAN, FL, 32958 |
PERRY PAUL B | Agent | 543 NW 97th AVE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 543 NW 97th AVE, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 543 NW 97th AVE, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | PERRY, PAUL B | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 543 NW 97th AVE, PLANTATION, FL 33324 | - |
AMENDMENT | 2008-12-24 | - | - |
AMENDMENT | 2008-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State