Search icon

NAWAIR UD DEEN GRAMMAR SCHOOL, ABEOKUTA ALUMNI ASSOCIATION.USA/CANADA,INC.

Company Details

Entity Name: NAWAIR UD DEEN GRAMMAR SCHOOL, ABEOKUTA ALUMNI ASSOCIATION.USA/CANADA,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 2011 (14 years ago)
Document Number: N11000001514
FEI/EIN Number 27-4944946
Mail Address: 1105 GWENDOLYN WAY, SCHERTZ, TX 78154
Address: 900 Saint Charles Place, Unit # 512, Pembroke Pines, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHOTANDE, MUZZAMMIL A Agent 900 Saint Charles Place, Unit # 512, Pembroke Pines, FL 33026

President

Name Role Address
Adeniyi-Salawu, Titilayo ALHAJA President 1105 Gwendolyn Way, Schertz, TX 78154
AKANNI , ADENIYI President 1105 GWENDOLYN WAY, SCHERTZ, TX 78154

Secretary

Name Role Address
Bakare, Olugbenga N Secretary 1143 Bentley Estate Drive, Dacula, GA 30019

Treasurer

Name Role Address
ODELE, GBOLAHAN M Treasurer 1105 GWENDOLYN WAY, Schertz, TX 78154

Financial Secretary

Name Role Address
ODELE, GBOLAHA M Financial Secretary 1105 GWENDOLYN WAY, SCHERTZ, TX 78154

Vice President

Name Role Address
AKANNI , ADENIYI Vice President 1105 GWENDOLYN WAY, SCHERTZ, TX 78154

Public Relations Officer

Name Role Address
Akinade, Kolawole I Public Relations Officer 4208 Hardy Avenue, Smyrna, GA 30082

Social Secretary

Name Role Address
Akinade, Kolawole I Social Secretary 4208 Hardy Avenue, Smyrna, GA 30082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 900 Saint Charles Place, Unit # 512, Pembroke Pines, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 900 Saint Charles Place, Unit # 512, Pembroke Pines, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1105 GWENDOLYN WAY, SCHERTZ, TX 78154 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1105 GWENDOLYN WAY, SCHERTZ, TX 78154 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1105 GWENDOLYN WAY, SCHERTZ, FL 78154 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State