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 |
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 |
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 | - | - |
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