Entity Name: | SANKOFA LACROSSE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Jan 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | N13000000872 |
FEI/EIN Number | 900962599 |
Address: | 75 Valencia Ave, Coral Gables, FL, 33134, US |
Mail Address: | 901 Pine Mill Ct, Newport News, VA, 23602, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Babnik Andrew | Agent | 75 Valencia Ave, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
WOODSON CHAZZ | President | 901 Pine Mill Ct, Newport News, VA, 23602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060415 | CLARA MOORE WOODSON FOUNDATION | EXPIRED | 2019-05-21 | 2024-12-31 | No data | 530 SW 10 ST #1, MIAMI FL, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 75 Valencia Ave, 4th Floor, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 75 Valencia Ave, 4th Floor, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Babnik, Andrew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 75 Valencia Ave, 4th Floor, Coral Gables, FL 33134 | No data |
NAME CHANGE AMENDMENT | 2016-03-21 | SANKOFA LACROSSE FOUNDATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
Name Change | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State