Entity Name: | URBAN GROWERS COMMUNITY ECONOMIC DEVELOPMENT CORPORATION |
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: | 10 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2013 (12 years ago) |
Document Number: | N12000004808 |
FEI/EIN Number |
80-0814655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401N ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
Mail Address: | 401N ROSEMARY AVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSLEY STEWART WJr. | President | 401 N. ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401 |
Studstill Darren | Director | 401 N. Rosemary Avenue, West Palm Beach, FL, 33401 |
MAT'AM TERIA | Director | P.O. BOX 20575, WEST PALM BEACH, FL, 33416 |
Millien Stephanie WJr. | Director | 11 Canterbury Road, Rockville Centre, NY, 11570 |
Urban Growers CEDC | Agent | 401 N. ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000018268 | URBAN GROWERS CEDC | EXPIRED | 2014-02-20 | 2019-12-31 | - | 401 N. ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401-4133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Urban Growers CEDC | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 401N ROSEMARY AVE, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2013-04-24 | - | - |
AMENDMENT | 2012-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State