Entity Name: | THE URBAN FARMING INSTITUTE. INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Feb 2012 (13 years ago) |
Document Number: | N12000001689 |
FEI/EIN Number | 90-0894264 |
Address: | 1101 NE 40th Court, Oakland Park, FL, 33334, US |
Mail Address: | 1101 NE 40th Court, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Stacy L | Agent | 1101 N.E. 40 Court, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Brown Stacy | Vice President | 1101 NE 40th Court, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Dutra Elizabeth | President | 1101 NE 40th Court, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Lozano Cantu Arely | Secretary | 1101 NE 40th Court, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
King Coby | Director | 1101 NE 40th Court, Oakland Park, FL, 33334 |
Hiltwine Cassie | Director | 1101 NE 40th Court, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-05 | Brown, Stacy L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1101 N.E. 40 Court, Suite 1, Oakland Park, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1101 NE 40th Court, Suite 1, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1101 NE 40th Court, Suite 1, Oakland Park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State