Entity Name: | MADGE LEWIS SCHOLARSHIP FOUNDATION (MLSF), 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: | 27 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Feb 2014 (11 years ago) |
Document Number: | N08000002018 |
FEI/EIN Number |
261887146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 NW 58 Terrace, Sunrise, FL, 33313, US |
Mail Address: | 3560 NW 33rd Ct, Lauderdale Lakes, FL, 33309, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADDAL KIMONE | Secretary | 131-55 227 STREET, LAURELTON, NY, 114131738 |
STERLING LORAINE | Treasurer | 1498 SW San Esteban Ave, Port St Lucie, FL, 34953 |
STEWART CARLENE | President | 4700 NW 4TH COURT, PLANTATION, FL, 33317 |
SIMPSON SHAYNE | Director | 1101 NW 58 Terrace, Sunrise, FL, 33313 |
Simpson Shayne | Agent | 1101 NW 58 Terrace, Sunrise, FL, 33313 |
BONNICK SABRINA | Director | 11625 NW 23 CT, Coral Springs, FL, 33065 |
Murphy Madge | Director | 93 Pratt Street, East Hartford, CT, 06118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1101 NW 58 Terrace, Apt 102, Sunrise, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1101 NW 58 Terrace, Apt 102, Sunrise, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 1101 NW 58 Terrace, Apt 102, Sunrise, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Simpson, Shayne | - |
AMENDMENT AND NAME CHANGE | 2014-02-11 | MADGE LEWIS SCHOLARSHIP FOUNDATION (MLSF), INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State