Search icon

MODEL CITY ADVISORY BOARD COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MODEL CITY ADVISORY BOARD COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: N15000005079
FEI/EIN Number 47-4039597

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

Address: 4824 N. W. 15 Ct., MIAMI, FL, 33142, US
Mail Address: 4824. N. W. 15 Ct., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christian Vincent T Vice President 4824 N. W. 15 Ct., MIAMI, FL, 33142
Christian Mae R President 4824 N. W. 15 Ct., MIAMI, FL, 33142
Genola Jones Treasurer 1600 N. W. 3 Ave., Miami, FL, 33136
Christian Mae R Chief Executive Officer 4824 N. W. 15 Ct., Miami, FL, 33142
Mae Christian R Agent 4824 N. W. 15 Ct., MIAMI, FL, 33142
Jackie Bell Secretary 1600 N. W. 3 Ave., Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 4824 N. W. 15 Ct., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-04-17 4824 N. W. 15 Ct., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-04-17 Mae, Christian R -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 4824 N. W. 15 Ct., MIAMI, FL 33142 -
AMENDMENT 2017-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
Amendment 2017-06-09
ANNUAL REPORT 2017-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State