Search icon

THE ARK OF THE CITY, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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