Entity Name: | F.L.A.W.L.E.S.S. NON-PROFIT 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: | 31 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | N14000003168 |
FEI/EIN Number |
465265358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 9827, FORT LAUDERDALE, FL, 33310, US |
Address: | 2010 NW 5th Ave, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O GERANDA | President | 2010 NW 59th Ave, Lauderhill, FL, 33313 |
O GERANDA | Director | 2010 NW 59th Ave, Lauderhill, FL, 33313 |
S RUPERT | Vice President | 773 NW 15TH CT, POMPANO BEACH, FL, 33060 |
O GEREMIAH | Director | 4830 NW 18TH ST, LAUDERHILL, FL, 33313 |
O GERMAINE | Treasurer | 4830 NW 18TH ST, LAUDERHILL, FL, 33313 |
O GERANDA | Agent | 2010 NW 59th Ave, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2020 NW 5th Ave, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2020 NW 59th Ave, Lauderhill, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | O, GERANDA | - |
NAME CHANGE AMENDMENT | 2022-08-12 | F.L.A.W.L.E.S.S. NON-PROFIT INC. | - |
REINSTATEMENT | 2022-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-12 | 2020 NW 5th Ave, Lauderhill, FL 33313 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-17 |
Reinstatement | 2022-08-12 |
Name Change | 2022-08-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-01-04 |
Amendment | 2014-05-16 |
Domestic Non-Profit | 2014-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State