Entity Name: | BLESSINGSFLOW CENTER FOR ACHIEVEMENT, 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: | 06 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2024 (4 months ago) |
Document Number: | N13000010057 |
FEI/EIN Number |
46-4129496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON SHARIENE | President | 3299 NW 42nd Street, Lauderdale Lakes, FL, 33309 |
Davis Melonee | Secretary | 8168 SW 29th Street, Miramar, FL, 33025 |
HAMPTON SHARIENE | Agent | 3299 NW 42nd Street, Lauderdale Lakes, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 3299 NW 42nd Street, Lauderdale Lakes, FL 33309 | - |
REINSTATEMENT | 2024-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 1314 E. Las Olas Blvd, #2003, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 1314 E. Las Olas Blvd, #2003, Fort Lauderdale, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | HAMPTON, SHARIENE | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-12-12 |
REINSTATEMENT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State