Search icon

EAGLES LIFE-REBUILDING COMMUNITY DEVELOPMENT CENTER INC.

Company Details

Entity Name: EAGLES LIFE-REBUILDING COMMUNITY DEVELOPMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N16000001341
FEI/EIN Number 81-1439642
Address: 937 NW 11th Ct, FORT LAUDERDALE, FL, 33311, US
Mail Address: 937 NW 11th Court, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cooper Darriss L Agent 9442 SW 226 TERRACE, CUTLER BAY, FL, 33190

President

Name Role Address
MARION NATHANIEL President 354 NW 30TH TERRACE, FORT LAUDERDALE, FL, 33311

Vice President

Name Role Address
PARKER CHARLIE JR. Vice President 1007 NW 13 COURT, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
MARION HAZEL L Director 354 NW 30TH TERRACE, FORT LAUDERDALE, FL, 33311
Cooper Earnestine Director 937 NW 11th Ct, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
Davis John C Treasurer 4851 NW 6th Street, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
PARKER ANNA M Secretary 1007 NW 13TH COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-17 Cooper, Darriss L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 937 NW 11th Ct, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2019-03-02 937 NW 11th Ct, FORT LAUDERDALE, FL 33311 No data
AMENDMENT 2016-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-25
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19
Amendment 2016-05-31
Domestic Non-Profit 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State