Entity Name: | MIAMI-BISCAYNE BAY CHAPTER OF THE LINKS, INCORPORATED |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1822 SW 179 Avenue, Miramar, FL, 33029, US |
Mail Address: | PO Box 170841, Hialeah, FL, 33017, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vangates Reva A | President | 1822 SW 179 Avenue, Miramar, FL, 33029 |
Herring JoLinda | Manager | 20281 E. Country Club Drive #206, Aventura, FL, 33180 |
Herring JoLinda | Vice President | 20281 E. Country Club Drive #206, Aventura, FL, 33180 |
Adderly-Breedlove Elaine | Reco | 2578 SW 118 Lane, Miramar, FL, 33025 |
Howard Rubye A | Treasurer | 1025 NE 129 Street, North Miami, FL, 33161 |
Walker Wanda | Corr | 7852 NW 189 Street, Miami, FL, 33015 |
Rodgers Treska A | Fina | 1167 NE 37th Place, Homestead, FL, 33033 |
Vangates Reva A | Agent | 1822 SW 179 Avenue, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-09 | 1822 SW 179 Avenue, Miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-15 | Vangates, Reva Ann | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-15 | 1822 SW 179 Avenue, Miramar, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-15 | 1822 SW 179 Avenue, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 1822 SW 179 Avenue, Miramar, FL 33029 | - |
REINSTATEMENT | 2016-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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: 02 May 2025
Sources: Florida Department of State