Search icon

THE MICO UNIVERSITY ALUMNI OF FLORIDA, INC.

Company Details

Entity Name: THE MICO UNIVERSITY ALUMNI OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: N10000009039
FEI/EIN Number 273566845
Address: 8011 NW 20TH CT, SUNRISE, FL, 33322
Mail Address: 8011 NW 20TH CT, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN REUBEN A Agent 8011 NW 20TH CT, SUNRISE, FL, 33322

President

Name Role Address
Evans Errol President 4642 Nw 100 terr, Coral Springs, FL, 33076

Vice President

Name Role Address
MCINTYRE MARY Vice President 1422 NW 47 TERRACE, COCONUT CREEK, FL, 33063

Treasurer

Name Role Address
Brown Reuben Treasurer 8011 Nw 20th ct, Sunrise, FL, 33322

Assistant Treasurer

Name Role Address
CARLA JAMES Assistant Treasurer 7622 PINEWALK DRIVE S, MARGATE, FL, 33063

Asst

Name Role Address
Simpson Sandra Asst 12321 Nw 26t st, Coral Springs, FL, 33065

Secretary

Name Role Address
MCLAREN SHARON Secretary 5580 SW 32 TERRACE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-23 BROWN, REUBEN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-09
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2016-08-22
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State