Entity Name: | BUILDING CHAMPIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | N14000004823 |
FEI/EIN Number | 47-1050794 |
Address: | 5477 NW 106 Dr, Coral Springs, FL, 33076, US |
Mail Address: | 5477 NW 106 Dr, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS WILDA | Agent | 5477 NW 106 Dr, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MILLS WILDA | President | 5477 NW 106 Dr, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
MILLS MICHELLE | Treasurer | 5477 NW 106 Dr, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
HALCOTT DONYA | Secretary | 5477 NW 106 Dr, Coral Springs, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 5477 NW 106 Dr, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 5477 NW 106 Dr, Coral Springs, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 5477 NW 106 Dr, Coral Springs, FL 33076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State