Search icon

AMERICAN FRATERNITY COMMUNITY SERVICES INC.

Company Details

Entity Name: AMERICAN FRATERNITY COMMUNITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: N15000003249
FEI/EIN Number APPLIED FOR
Address: 10450 SW 178TH AVENUE, MIAMI, FL, 33196
Mail Address: 10450 SW 178TH AVENUE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDIGO NORA Agent 10450 SW 178TH AVENUE, MIAMI, FL, 33196

Director

Name Role Address
SANDIGO NORA Director 10450 SW 178TH AVENUE, MIAMI, FL, 33196
Morales Adela Director 9321 SW 192nd Dr. Cutler Bay FL, Cutler Bay, FL, 33157
SOZA CECIA Director 11971 SW 118TH STREET, MIAMI, FL, 33186

President

Name Role Address
SANDIGO NORA President 10450 SW 178TH AVENUE, MIAMI, FL, 33196

Vice President

Name Role Address
Morales Adela Vice President 9321 SW 192nd Dr. Cutler Bay FL, Cutler Bay, FL, 33157

Secretary

Name Role Address
SOZA CECIA Secretary 11971 SW 118TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-09-29 AMERICAN FRATERNITY COMMUNITY SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
Name Change 2016-09-29
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State