Search icon

ASANTE SAMUEL FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: ASANTE SAMUEL FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000000907
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 NW 70th Avenue,, Plantation, FL, 33317, US
Mail Address: 300 NW 70th Avenue,, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL ASANTE President 4130 TRIPLE CROWN COURT, DAVIE, FL, 33330
SAMUEL ASANTE Director 4130 TRIPLE CROWN COURT, DAVIE, FL, 33330
BARRETT JENIVA Vice President 4130 TRIPLE CROWN COURT, DAVIE, FL, 33330
BARRETT JENIVA Director 4130 TRIPLE CROWN COURT, DAVIE, FL, 33330
Werble Consulting, LLC Agent 300 NW 70th Ave, Planation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108298 BRING IT "HOME" SINGLE MOMS EXPIRED 2011-11-07 2016-12-31 - 4130 TRIPLE CROWN COURT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 Werble Consulting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 300 NW 70th Ave, Suite 200, Planation, FL 33317 -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-05 300 NW 70th Avenue,, Suite 200, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2013-11-05 300 NW 70th Avenue,, Suite 200, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Non-Profit 2011-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State