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 |
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 |
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 |
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 | - | - |
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