Search icon

MAJOR PLAYERS CULTURAL ARTS EDUCATIONAL DEVELOPMENT CENTER, INC.

Company Details

Entity Name: MAJOR PLAYERS CULTURAL ARTS EDUCATIONAL DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2016 (9 years ago)
Document Number: N16000001037
FEI/EIN Number 81-2173531
Address: 1390 NW 200TH STREET, MIAMI GARDENS, FL, 33169
Mail Address: 1390 NW 200TH STREET, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIMERE/ALEXANDER ALLISON R Agent 1390 NW 200TH STREET, MIAMI GARDENS, FL, 33169

President

Name Role Address
LIMERE/ALEXANDER ALLISON R President 1390 NW 200TH STREET, MIAMI GARDENS, FL, 33169

Chairman

Name Role Address
LIMERE/ALEXANDER ALLISON R Chairman 1390 NW 200TH STREET, MIAMI GARDENS, FL, 33169

Vice President

Name Role Address
FRASIER CHARLES R Vice President 1035 SHERIDAN AVE. NW, PALM BAY, FL, 32907

Director

Name Role Address
FRASIER CHARLES R Director 1035 SHERIDAN AVE. NW, PALM BAY, FL, 32907

Secretary

Name Role Address
HOLDER T T Secretary 19183 N Hibiscus Street, Weston, FL, 33332

Treasurer

Name Role Address
JOANN LIVERPOOL COLL Treasurer 1941 NW 187 TERRACE, MIAMI GARDENS, FL, 33056

Asst

Name Role Address
LIMERE VELLA M Asst 1390 NW 200 Street, Miami, FL, 33169

Trustee

Name Role Address
ANDREWS SHAKTON R Trustee 1941 NW 187 TERRACE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 LIMERE/ALEXANDER, ALLISON RUBY No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State