Search icon

CHURCH TEACHERS COLLEGE ALUMNI ASSOCIATION INC.

Company Details

Entity Name: CHURCH TEACHERS COLLEGE ALUMNI ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2010 (14 years ago)
Document Number: N10000008872
FEI/EIN Number 273565181
Address: 15761 SW 85TH STREET, MIAMI, FL, 33193
Mail Address: 15761 SW 85TH STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ANDREWS MICHAEL President 15761 SW 85TH STREET, MIAMI, FL, 33193

Director

Name Role Address
ANDREWS MICHAEL Director 15761 SW 85TH STREET, MIAMI, FL, 33193
DAVIS HEPBURN Director 3530 NW 32 AVE, #507, LAUDERDALE LAKES, FL, 33319
Wynter Juley Director Cheapside, Cobbla, Ma, Cobbl PA
WILSON ALEJANDRO Director 9158 NW 49TH CRT, SUNRISE, FL, 33351
Kettle Heather Director 6869 NW 69 CRT, Tamarac, FL, 33321
FARQUHARSON COLLINGTON Director 5881 N. PLUM PARK BAY, TAMARAC, FL, 33321

Vice President

Name Role Address
DAVIS HEPBURN Vice President 3530 NW 32 AVE, #507, LAUDERDALE LAKES, FL, 33319
WILSON ALEJANDRO Vice President 9158 NW 49TH CRT, SUNRISE, FL, 33351

Secretary

Name Role Address
Wynter Juley Secretary Cheapside, Cobbla, Ma, Cobbl PA

Assistant Secretary

Name Role Address
Kettle Heather Assistant Secretary 6869 NW 69 CRT, Tamarac, FL, 33321

Treasurer

Name Role Address
FARQUHARSON COLLINGTON Treasurer 5881 N. PLUM PARK BAY, TAMARAC, FL, 33321

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State