Search icon

ADVANCING SICKLE CELL ADVOCACY PROJECT INC.

Company Details

Entity Name: ADVANCING SICKLE CELL ADVOCACY PROJECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: N15000006886
FEI/EIN Number 47-4705477
Address: 740 NW 177th Terr, Miami Gardens, FL, 33169, US
Mail Address: P.O. Box 813215, Hollywood, FL, 33081, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOSIER KEMBA O Agent 740 NW 177th Terr, Miami Gardens, FL, 33169

President

Name Role Address
GOSIER KEMBA O President 740 NW 177th Terrace, Miami Gardens, FL, 33169

Secretary

Name Role Address
BROWN ALMA G Secretary 9991 HollyHill Way, Jonesboro, GA, 30238

Vice President

Name Role Address
FAVORS MONIQUE Vice President 3301 Thames Pl, Hephzibah, GA, 30815

Comm

Name Role Address
BANKSTON STEPHANIE Comm 10426 SW 24TH STREET, MIRAMAR, FL, 33025

Chie

Name Role Address
Alvarez Ofelia Dr. Chie 1601 NW 12th Avenue, Miami, FL, 33136

Treasurer

Name Role Address
Denny Grace O Treasurer 2500 Alcazar Dr, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 740 NW 177th Terr, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2020-06-30 740 NW 177th Terr, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 740 NW 177th Terr, Miami Gardens, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-30
Amendment 2020-09-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State