Search icon

LA APPETITE FOOD & CLOTHING SUPPORT SERVICES INC.

Company Details

Entity Name: LA APPETITE FOOD & CLOTHING SUPPORT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2017 (7 years ago)
Document Number: N13000008282
FEI/EIN Number 46-3651645
Address: 14145 N.W. 22ND PL, OPA-LOCKA, FL, 33054, US
Mail Address: PO Box 541381, Opa-locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GISSENTANNER ROBERTA Agent 1767 Fairlight St, Palm Bay, FL, 32907

Vice President

Name Role Address
BRAILSFORD LAKESHA L Vice President 12590 PINES BLVD, UNIT 260353, PEMBROKE PINES, FL, 33027

Board Member

Name Role Address
Rhneisha Brown Board Member 14045 NW 17th Ave, Miami, FL, 33167

Director

Name Role Address
Rhneisha Brown Director 14045 NW 17th Ave, Miami, FL, 33167

President

Name Role Address
BUSH ERICA M President 14145 N.W. 22ND PL, OPA-LOCKA, FL, 33054

Secretary

Name Role Address
GISSENTANNER ROBERTA Secretary 1767 Fairlight St, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 14145 N.W. 22ND PL, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1767 Fairlight St, Palm Bay, FL 32907 No data
AMENDMENT 2017-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-29 GISSENTANNER, ROBERTA No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment 2017-08-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State