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 |
Name | Role | Address |
---|---|---|
THORNTON STANLEY B | Agent | 741 SW 99th Ave, Pembroke Pines, FL, 33025 |
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 |
Name | Role | Address |
---|---|---|
Smith Sr. Joseph Leon | President | 10508 Dacer Place, Lone Tree, CO, 80124 |
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 |
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