Entity Name: | A MOTHERS LOVE SUPPORT CENTER 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: | 26 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | N14000001956 |
FEI/EIN Number |
46-4741125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4310 Fountainview Lane, 4103, Orlando, FL, 32808, US |
Address: | 616 SW 14th Ave., Apt.101, Ft. Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Malic J | Vice President | 412 LAKEAMBERLY DR., WINTER GARDEN, FL, 32801 |
Jung Tasnim A | President | 616 SW 14th Ave., Ft. Lauderdale, FL, 33312 |
Harris Devein J | Vice President | 4200 N.E. 4TH AVE, POMPANO BEACH, FL, 33064 |
Harris Travonta R | Director | 3032 N. W. 2nd st., Pompano Beach, FL, 33069 |
HARRIS TASNIM A | Agent | 616 SW 14th Ave., Ft. Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 616 SW 14th Ave., Apt.101, Ft. Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 616 SW 14th Ave., Apt.101, Ft. Lauderdale, FL 33312 | - |
REINSTATEMENT | 2020-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-31 | 616 SW 14th Ave., Apt.101, Ft. Lauderdale, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | HARRIS, TASNIM A | - |
REINSTATEMENT | 2016-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-03-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-08-31 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-03-29 |
Amendment | 2014-03-06 |
Domestic Non-Profit | 2014-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State