Entity Name: | THE ARK OF THE CITY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | N10000011583 |
FEI/EIN Number |
274239551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6851 NW 15th Ave, Miami, FL, 33147, US |
Mail Address: | 15757 Pines Bvd suite 298, Pembroke Pines, FL, 33027, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT TERRY S | President | 6100 NW 2nd Ave., MIAMI, FL, 33127 |
ELLIOTT SHERRIA | Vice President | 6100 NW 2nd Ave., MIAMI, FL, 33127 |
ELLIOTT SHETERRIA | Secretary | 6100 NW 2nd Ave., MIAMI, FL, 33127 |
MORGAN INGRID | Director | 6100 NW 2nd Ave., MIAMI, FL, 33127 |
WALLACE KAREN | Chairman | 660 NW 177 STREET, MIAMI GARDENS, FL, 33169 |
ADDERLY NATHANIEL S | Treasurer | 520 FOSTER ROAD SUITE 102, HALLANDAL BEACH, FL, 33009 |
ELLIOTT TERRY S | Agent | 15757 Pines Blvd., Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 6851 NW 15th Ave, Miami, FL 33147 | - |
AMENDMENT | 2021-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 6851 NW 15th Ave, Miami, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 15757 Pines Blvd., Suite 298, Pembroke Pines, FL 33027 | - |
AMENDMENT | 2018-03-19 | - | - |
REINSTATEMENT | 2011-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-30 | ELLIOTT, TERRY SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-21 |
Amendment | 2021-05-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-03-19 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State