Search icon

THE ALFRED L. WASHINGTON VETERAN RESOURCE CENTER INC - Florida Company Profile

Company Details

Entity Name: THE ALFRED L. WASHINGTON VETERAN RESOURCE CENTER 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: 06 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: N09000000136
FEI/EIN Number 263878632

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

Mail Address: 2630 W BROWARD BLVD, Fort Lauderdale, FL, 33312, US
Address: 2221 SISTRUNK BLVD, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON ANGELA President 2630 W BROWARD BLVD, Fort Lauderdale, FL, 33312
DAWSON ANGELA Chief Executive Officer 2630 W BROWARD BLVD, Fort Lauderdale, FL, 33312
BUSCH STEVEN Vice President P O BOX 4305, FORT LAUDERDALE, FL, 33338
MAYES RYAN Secretary 10553 NW 36 STREET, CORAL SPRINGS, FL, 33065
KNIGHT BEVERLY Treasurer 2748 NW 8TH ST, FORT LAUDERDALE, FL, 33311
HIGH END INCOME TAX & ACCOUNTING SERVICES Agent 919 South State Rd 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 919 South State Rd 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-04-28 2221 SISTRUNK BLVD, FORT LAUDERDALE, FL 33311 -
NAME CHANGE AMENDMENT 2020-04-16 THE ALFRED L. WASHINGTON VETERAN RESOURCE CENTER INC -
REINSTATEMENT 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 2221 SISTRUNK BLVD, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 HIGH END INCOME TAX & ACCOUNTING SERVICES -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
Name Change 2020-04-16
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-27
REINSTATEMENT 2011-01-07
Domestic Non-Profit 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State