Search icon

AQUA ANGEL PARENTS, INC. - Florida Company Profile

Company Details

Entity Name: AQUA ANGEL PARENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N08000011367
FEI/EIN Number 943466054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3631 NW 28th Street, Lauderdale Lakes, FL, 33311, US
Mail Address: 3631 nw 28th Street, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAFFIN NARA Director 3631 NW 28TH ST, Lauderdale Lakes, FL, 33311
Collins Nakyra Director 3631 NW 28th Street, Lauderdale Lakes, FL, 33311
Chapman Lawrence Director 3631 NW 28th Street, Lauderdale Lakes, FL, 33311
CHAFFIN NARA Agent 3631 NW 28th Street, Lauderdale Lakes, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083430 AQUA ANGELS FOUNDATION, INC. EXPIRED 2013-08-21 2018-12-31 - 500 NW 12TH AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-23 CHAFFIN, NARA -
REINSTATEMENT 2020-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 3631 NW 28th Street, Lauderdale Lakes, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 3631 NW 28th Street, Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-05-01 3631 NW 28th Street, Lauderdale Lakes, FL 33311 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-02 - -

Documents

Name Date
REINSTATEMENT 2020-02-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State