Search icon

NAZHI THEE BAKER ANGEL FOUNDATION, INCORPORATED

Company Details

Entity Name: NAZHI THEE BAKER ANGEL FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: N16000001160
FEI/EIN Number 811361756
Address: 11735 N.W. 22nd ave, Miami, FL, 33167, US
Mail Address: 3904 EAST LAKE PL, MIRAMAR, FL, 33023, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FORREST MICHAEL R Agent 3904 EAST LAKE PL, MIRAMAR, FL, 33023

Chief Executive Officer

Name Role Address
FORREST DE'ARMANI RCEO Chief Executive Officer 14900 S.W 30th St, MIRAMAR FL, FL, 33023

Co

Name Role Address
FORREST SHAKARRA Co 14900 S.W. 30th St, MIRAMAR, FL, 33027

Founder

Name Role Address
FORREST SHAKARRA Founder 14900 S.W. 30th St, MIRAMAR, FL, 33027

Foun

Name Role Address
Forrest Ri-Nazhanae Foun 14900 S.W. 30th St, MIRAMAR, FL, 33027

Owne

Name Role Address
FORREST MICHAEL CEO Owne 14900 S.W. 30th st, Miramar, FL, 33027

Exec

Name Role Address
Forrest Nashanta Exec 14900 S.W. 30th St, MIRAMAR, FL, 33027

Secretary

Name Role Address
Miller Shandecia R Secretary 11735 N.W. 22nd Ave, Miami, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11735 N.W. 22nd ave, Apt 501, Miami, FL 33167 No data
AMENDMENT 2016-08-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 3904 EAST LAKE PL, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2016-08-18 11735 N.W. 22nd ave, Apt 501, Miami, FL 33167 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-08-24
Domestic Non-Profit 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State