Entity Name: | FATHERS M.I.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Apr 2016 (9 years ago) |
Document Number: | N16000003754 |
FEI/EIN Number | 81-2216792 |
Address: | 12700 Biscayne Blvd. / 3600 S. State Rd. 7, North Miami / Miramar, FL, 33181, US |
Mail Address: | 4824 S.W. 24TH ST., W. PARK, FL, 33023 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON ROBERT LIII | Agent | 260 S.W. 29th Ave., Fort Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
HAWKINS GERNALD SR. | President | 4824 S.W. 24TH ST., W. PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
JACKSON ROBERT LIII | Vice President | 260 S.W. 29TH AVE., FT. LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
Haynes Vicki | Director | 2552 S.W. 164th Ave, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 12700 Biscayne Blvd. / 3600 S. State Rd. 7, Suite 401 / Suite 224, North Miami / Miramar, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | JACKSON, ROBERT L., III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 260 S.W. 29th Ave., Fort Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-27 |
Domestic Non-Profit | 2016-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State