Entity Name: | THE AMERICAN AWAKENING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2012 (13 years ago) |
Document Number: | N09000007379 |
FEI/EIN Number | 270552980 |
Address: | 6222 N State Rd 7, Coconut Creek, FL, 33073, US |
Mail Address: | PO BOX 328077, FT LAUDERDALE, FL, 33332 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZITO TOMMIE | Agent | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
ZITO TOMMIE | Director | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
ZITO KIMBERLY S | Director | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
ZITO TOMMIE | President | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
ZITO KIMBERLY S | Vice President | 6222 N State Rd 7, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000075211 | CHURCH OF SOUTH FLORIDA | ACTIVE | 2022-06-22 | 2027-12-31 | No data | P.O.BOX 328077, FORT LAUDERDALE, FL, 3332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 6222 N State Rd 7, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 6222 N State Rd 7, Coconut Creek, FL 33073 | No data |
REINSTATEMENT | 2012-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-08-26 | 6222 N State Rd 7, Coconut Creek, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State