Search icon

SONG AND MINNIE RAIFORD FAMILY REUNION INC.

Company Details

Entity Name: SONG AND MINNIE RAIFORD FAMILY REUNION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: N15000010104
FEI/EIN Number 47-5344676
Address: 741 SW 99th Ave, Pembroke Pines, FL, 33025, US
Mail Address: 741 SW 99th Ave, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON STANLEY B Agent 741 SW 99th Ave, Pembroke Pines, FL, 33025

Director

Name Role Address
Thomas Adrienne Director 3365 Victoria Lakes Dr N, Jacksonville, FL, 32226
James Damoline Director 12 Banyan Track Way, Ocala, FL, 34472
Raiford Gilbert Lancel Director 1501 Ne 149Th St, Miami, FL, 33161
Smith Sr. Joseph Leon Director 10508 Dacer Place, Lone Tree, CO, 80124
Thornton Stanley Bernar Director 741 Sw 99Th Ave, Pembroke Pines, FL, 33025

President

Name Role Address
Smith Sr. Joseph Leon President 10508 Dacer Place, Lone Tree, CO, 80124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 THORNTON, STANLEY BERNARD No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 741 SW 99th Ave, Pembroke Pines, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 741 SW 99th Ave, Pembroke Pines, FL 33025 No data
CHANGE OF MAILING ADDRESS 2021-04-14 741 SW 99th Ave, Pembroke Pines, FL 33025 No data
AMENDMENT 2016-01-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-17
Amendment 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State