THE BORN ON PURPOSE PROJECT, INC. - Florida Company Profile

Entity Name: | THE BORN ON PURPOSE PROJECT, 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: | 17 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | N14000000761 |
FEI/EIN Number |
46-4919082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4701 Martinique Dr, H4, Coconut Creek, FL, 33066, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN JOSEFA OLIVIA | Director | 4701 Martinique Dr, H4, Coconut Creek, FL, 33066 |
ADEJOLA AMEERAH S | Treasurer | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319 |
ADEJOLA AMEERAH S | Director | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319 |
BENJAMIN JOSEFA | Agent | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319 |
SAMPSON-RICHARDS LATRICE | Secretary | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319 |
TRACEY JASON | BOAR | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319 |
LIVINGSTON FRED | President | 4850 N State Road 7, G-111, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 4850 N State Road 7, G-111, Lauderdale Lakes, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 4850 N State Road 7, G-111, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 4850 N State Road 7, G-111, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 6810 N STATE ROAD 7, STE 226, POMPANO BEACH, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | BENJAMIN, JOSEFA | - |
REINSTATEMENT | 2018-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-06-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State