Search icon

NATIONAL HAMPTON ALUMNI ASSOCIATION INCORPORATED - SOUTH FLORIDA CHAPTER

Company Details

Entity Name: NATIONAL HAMPTON ALUMNI ASSOCIATION INCORPORATED - SOUTH FLORIDA CHAPTER
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: N10000004423
FEI/EIN Number 262937914
Mail Address: 10280 SW 156th St, Miami, FL, 33157, US
Address: 10280 SW 156th Street, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARAMORE MICHELE Y Agent 10280 SW 156th Street, Miami, FL, 33157

President

Name Role Address
Paramore Michele President 10280 SW 156th Street, Miami, FL, 33157

Treasurer

Name Role Address
Packer Baraka Treasurer 4400 NW 13th Court, Lauderhill, FL, 33313

Secretary

Name Role Address
HARMON KIMBERLY Secretary 3400 BLUE LAKE DR, POMPANO BEACH, FL, 33064

Vice President

Name Role Address
GORDON-BATTLE BELINDA Vice President 7611 SW 187TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 10280 SW 156th Street, Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 PARAMORE, MICHELE Y No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 10280 SW 156th Street, Miami, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 10280 SW 156th Street, Miami, FL 33157 No data
AMENDMENT AND NAME CHANGE 2015-04-10 NATIONAL HAMPTON ALUMNI ASSOCIATION INCORPORATED - SOUTH FLORIDA CHAPTER No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State