Search icon

FLORIDA ASSOCIATION OF NOTARIES, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF NOTARIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N14000006345
FEI/EIN Number 47-1223587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7200 W Commercial Blvd, Lauderhill, FL, 33319, US
Mail Address: 7200 W Commercial Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOKE YORKSZE President 2900 NW 125TH AVE APT 312, SUNRISE, FL, 33323
LOKE YORKSZE Director 2900 NW 125TH AVE APT 312, SUNRISE, FL, 33323
ALEXANDER CYNTHIA Vice President 6210 White Oak Lane, Tamarac, FL, 33319
ALEXANDER CYNTHIA Director 6210 White Oak Lane, Tamarac, FL, 33319
TUCKER ANDRA Director 10260 SW 20TH COURT, MIRAMAR, FL, 33025
TUCKER HOMER Chief Financial Officer 6210 White Oak Lane, Tamarac, FL, 33319
TUCKER HOMER Treasurer 6210 White Oak Lane, Tamarac, FL, 33319
BHAKTA SATISH Chief Executive Officer 2900 NW 125TH AVE, SUNRISE, FL, 33323
TUCKER KAYLA Secretary 1806+ NW 58TH AVE, LAUDERHILL, FL, 33313
TUCKER KAYLA Director 1806+ NW 58TH AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 7200 W Commercial Blvd, Ste 203, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-04-18 7200 W Commercial Blvd, Ste 203, Lauderhill, FL 33319 -
AMENDMENT 2015-03-31 - -
AMENDMENT 2014-09-22 - -
AMENDMENT 2014-07-28 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09
Amendment 2015-03-31
Amendment 2014-09-22
Amendment 2014-07-28
Domestic Non-Profit 2014-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State