Entity Name: | ALPHA RHO BOULE FOUNDATION, INC |
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: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2020 (5 years ago) |
Document Number: | N11000004032 |
FEI/EIN Number |
900708187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 SW 114 STREET, Miami, FL, 33156, US |
Mail Address: | P.O. Box 97-1637, Miami, FL, 33697-4853, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holland Robert | President | 1231 NE 83rd St., Miami, FL, 33138 |
FORBES RICARDO | Vice President | 13120 SW 104 COURT, MIAMI, FL, 33176 |
Tribble Keith R | Secretary | 3515 SW 177th Avenue, Miramar, FL, 33029 |
Brunson Anthony | Treasurer | 12506 Ridgeway Court, Davie, FL, 33330 |
HARTLEY BRODES | Director | 19338 SW 80 CT, CUTLER BAY, FL, 33157 |
ROGERS ANTHONY | 1ST | 15101 SW 71ST Court, Palmetto Bay, FL, 33158 |
S. DAVIS & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 8401 SW 114 STREET, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | S. Davis & Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 2521 Hollywood Boulevard, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2013-01-18 | 8401 SW 114 STREET, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-10 |
REINSTATEMENT | 2020-11-03 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-01 |
AMENDED ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State