Search icon

CAMEROONIAN ASSOCIATION OF SOUTH FLORIDA INC

Company Details

Entity Name: CAMEROONIAN ASSOCIATION OF SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: N12000004009
FEI/EIN Number 37-1691095
Address: 5360 SW 150 TERRACE, MIRAMAR, FL, 33027, US
Mail Address: 5360 SW 150 TERRACE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Noussi Perrin S Agent 5360 SW 150 TERR, MIRAMAR, FL, 33027

President

Name Role Address
Noussi Perrin S President 133 SARONA CIR, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
CHESO RELINDIS Vice President 1801 NE 140ST 113, NORTH MIAMI,, FL, 33181

Secretary

Name Role Address
NGOUEN MAURICE Secretary 269 NW 7th St, MIami, FL, 33136

Whip

Name Role Address
NGU JOSEPHA Whip 4661 Fountains Dr., Lake Worth, FL, 33467

Treasurer

Name Role Address
MONGWA KAN Treasurer 5360 SW 150 TERRACE, MIRAMAR, FL, 33027

Fina

Name Role Address
SIME ACHILLE S Fina 437 Bird Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-23 Noussi, Perrin Smitch No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 5360 SW 150 TERRACE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2014-04-26 5360 SW 150 TERRACE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 5360 SW 150 TERR, MIRAMAR, FL 33027 No data
AMENDED AND RESTATEDARTICLES 2013-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State