Search icon

MIAMI-BISCAYNE BAY CHAPTER OF THE LINKS, INCORPORATED

Company Details

Entity Name: MIAMI-BISCAYNE BAY CHAPTER OF THE LINKS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2016 (9 years ago)
Document Number: N11000011524
FEI/EIN Number 45-4058486
Address: 1822 SW 179 Avenue, Miramar, FL 33029
Mail Address: PO Box 170841, Hialeah, FL 33017
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vangates, Reva Ann Agent 1822 SW 179 Avenue, Miramar, FL 33029

President

Name Role Address
Vangates, Reva Ann President 1822 SW 179 Avenue, Miramar, FL 33029

VP Membership

Name Role Address
Herring, JoLinda VP Membership 20281 E. Country Club Drive #206, Aventura, FL 33180

Recording Secretary

Name Role Address
Adderly-Breedlove, Elaine Recording Secretary 2578 SW 118 Lane, Miramar, FL 33025

Treasurer

Name Role Address
Howard, Rubye A Treasurer 1025 NE 129 Street, North Miami, FL 33161

Corresponding Secretary

Name Role Address
Walker, Wanda Corresponding Secretary 7852 NW 189 Street, Miami, FL 33015

Financial Secretary

Name Role Address
Rodgers, Treska Financial Secretary 1167 NE 37th Place, Homestead, FL 33033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 1822 SW 179 Avenue, Miramar, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2024-05-15 Vangates, Reva Ann No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 1822 SW 179 Avenue, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 1822 SW 179 Avenue, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1822 SW 179 Avenue, Miramar, FL 33029 No data
REINSTATEMENT 2016-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-18
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State