Entity Name: | BROWNSVILLE CIVIC NEIGHBORHOOD ASSOCIATION, INC. |
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: | 11 Oct 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Aug 2013 (12 years ago) |
Document Number: | N12000009708 |
FEI/EIN Number |
46-3237381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5167 NW 29th Avenue, MIAMI, FL, 33142, US |
Mail Address: | 5167 NW 29th Avenue, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILPATRICK KENNETH M | President | 5167 NW 29TH AVENUE, MIAMI, FL, 33142 |
BUSH III JAMES REP. | 1ST | P.O. BOX 470605, MIAMI, FL, 33247 |
MCLEOD YVETTE | 2ND | 5241 NW 30TH PLACE, MIAMI, FL, 33142 |
FORD-LILLY CLINIE | Treasurer | 3270 NW 52ND STREET, MIAMI, FL, 33142 |
PEABODY LEVARITY BONITA JONES Esq. | PARL | 2990 NW 96TH STREET, MIAMI, FL, 33147 |
HOWARD INETHA M | Secretary | 7805 NW 27TH AVENUE, MIAMI, FL, 33147 |
KILPATRICK KENNETH M | Agent | 5167 NW 29th Avenue, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-19 | 5167 NW 29th Avenue, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-19 | 5167 NW 29th Avenue, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 5167 NW 29th Avenue, MIAMI, FL 33142 | - |
NAME CHANGE AMENDMENT | 2013-08-05 | BROWNSVILLE CIVIC NEIGHBORHOOD ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | KILPATRICK, KENNETH M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-08-03 |
ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State