Search icon

MANCHESTER HIGH SCHOOL ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANCHESTER HIGH SCHOOL ALUMNI 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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: N13000000696
FEI/EIN Number 46-1905738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1070 NW. 106th Street, Miami, FL, 33150, US
Mail Address: 1070 NW. 106th Street, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Waldith Director 1834 NW 94th Ave., Plantation, FL, 33322
Robinson Ed Secretary 1070 NW. 106th Street, Miami, FL, 33150
Robinson Ed Director 1070 NW. 106th Street, Miami, FL, 33150
Sinclair George Vice President 824 Songbird Dr, Orange Park, FL, 32065
Sinclair George Director 824 Songbird Dr, Orange Park, FL, 32065
Robinson Caroline Treasurer 13298 NW 6th Place, Plantation, FL, 33325
Robinson Caroline Director 13298 NW 6th Place, Plantation, FL, 33325
Robinson Ed Agent 1070 NW. 106th Street, Miami, FL, 33150
Patricia Parkins Director 6080 N. Sabal Palm Blvd, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-11 1070 NW. 106th Street, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-11 1070 NW. 106th Street, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2014-09-11 1070 NW. 106th Street, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2014-09-11 Robinson, Ed -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-24
Amendment 2015-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State