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 |
Name | Role | Address |
---|---|---|
SANDIGO NORA | Agent | 10450 SW 178TH AVENUE, MIAMI, FL, 33196 |
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 |
Name | Role | Address |
---|---|---|
SANDIGO NORA | President | 10450 SW 178TH AVENUE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
Morales Adela | Vice President | 9321 SW 192nd Dr. Cutler Bay FL, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
SOZA CECIA | Secretary | 11971 SW 118TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-09-29 | AMERICAN FRATERNITY COMMUNITY SERVICES INC. | No data |
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