Search icon

ACOG COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: ACOG COMMUNITY, 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N11000009070
FEI/EIN Number APPLIED FOR

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

Address: 65 NW 49th St, Miami, FL, 33127, US
Mail Address: 65 NW 49th St, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLER ANGIE C Elde 11440 SW 17TH COURT, MIRAMAR, FL, 33025
MCLEAVY GAVIN Elde 11440 SW 17TH COURT, MIRAMAR, FL, 33025
LEE DANIELLE President 65 NW 49TH STREET, MIAMI, FL, 33127
LINDEY SHALEE Treasurer 10896 NW 66TH COURT, PARKLAND, FL, 33076
LINDEY SHALEE Director 10896 NW 66TH COURT, PARKLAND, FL, 33076
Lee Danielle R Agent 65 NW 49th St, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 65 NW 49th St, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-04-30 65 NW 49th St, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Lee, Danielle Renee -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 65 NW 49th St, Miami, FL 33127 -
AMENDMENT 2011-12-12 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-09-25
Amendment 2011-12-12
Domestic Non-Profit 2011-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State