Search icon

BOOKER T. WASHINGTON "TORNADOES" CLASS OF 1966, INC.

Company Details

Entity Name: BOOKER T. WASHINGTON "TORNADOES" CLASS OF 1966, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: N10000006647
FEI/EIN Number 900601226
Address: 5000 NW 15th ave., Miami, FL, 33142, US
Mail Address: 8533 SW 5th Street, Pembroke Pines, FL, 33025, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON MARIE Agent 8533 SW 5th Street, Pembroke Pines, FL, 33025

Vice President

Name Role Address
HANKS SHIRLEY Vice President 9420 S.W. 8TH STREET, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
MARTIN PAULETTE Secretary 1114 SW 122ND CT, MIAMI, FL, 33186

Treasurer

Name Role Address
HANKS GLEN Treasurer 14845 NW 12TH AVE, MIAMI, FL, 33168

Fina

Name Role Address
Darling Cathia Dr. Fina 300 SW 29TH TERRACE, FT LAUDERDALE, FL, 33312

President

Name Role Address
JACKSON MARIE President 8533 SW 5th Street, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5000 NW 15th ave., Miami, FL 33142 No data
REINSTATEMENT 2022-04-29 No data No data
CHANGE OF MAILING ADDRESS 2022-04-29 5000 NW 15th ave., Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8533 SW 5th Street, Apt 102, Pembroke Pines, FL 33025 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-05 JACKSON, MARIE No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State