Search icon

THE AMERICAN AWAKENING, INC.

Company Details

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

Agent

Name Role Address
ZITO TOMMIE Agent 6222 N State Rd 7, Coconut Creek, FL, 33073

Director

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

President

Name Role Address
ZITO TOMMIE President 6222 N State Rd 7, Coconut Creek, FL, 33073

Vice President

Name Role Address
ZITO KIMBERLY S Vice President 6222 N State Rd 7, Coconut Creek, FL, 33073

Fictitious Names

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

Events

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

Documents

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