Entity Name: | MANCHESTER HIGH SCHOOL ALUMNI ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | N13000000696 |
FEI/EIN Number | 46-1905738 |
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 |
Name | Role | Address |
---|---|---|
Robinson Ed | Agent | 1070 NW. 106th Street, Miami, FL, 33150 |
Name | Role | Address |
---|---|---|
Robinson Ed | Director | 1070 NW. 106th Street, Miami, FL, 33150 |
Sinclair George | Director | 824 Songbird Dr, Orange Park, FL, 32065 |
Robinson Caroline | Director | 13298 NW 6th Place, Plantation, FL, 33325 |
Thompson Waldith | Director | 1834 NW 94th Ave., Plantation, FL, 33322 |
Patricia Parkins | Director | 6080 N. Sabal Palm Blvd, Tamarac, FL, 33319 |
Name | Role | Address |
---|---|---|
Sinclair George | Vice President | 824 Songbird Dr, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Robinson Caroline | Treasurer | 13298 NW 6th Place, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Robinson Ed | Secretary | 1070 NW. 106th Street, Miami, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2015-12-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-11 | 1070 NW. 106th Street, Miami, FL 33150 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-11 | 1070 NW. 106th Street, Miami, FL 33150 | No data |
CHANGE OF MAILING ADDRESS | 2014-09-11 | 1070 NW. 106th Street, Miami, FL 33150 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-11 | Robinson, Ed | No data |
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 Feb 2025
Sources: Florida Department of State