Search icon

ELLIOTT GLOBAL CONSULTING LEADERSHIP INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: ELLIOTT GLOBAL CONSULTING LEADERSHIP INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N16000004951
FEI/EIN Number 81-2880493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6350 W ATLANTIC BLVD U 4, MARGATE, FL, 33063, US
Mail Address: 501 SW 11 Place, Boca Raton, FL, 33432, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT SONIA B Agent 501 SW 11 Place, BOCA RATON, FL, 33432
ELLIOTT SONIA B President 501 SW 11 Pl, Boca Raton, FL, 33432
Blanchard Cassandra A Director 6350 W Atlantic Blvd., Margate, FL, 33063
Hewitt Dionne E Director 6350 W Atlantic Blvd, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137278 AVODAH KINGDOM UNIVERSITY ACTIVE 2020-10-22 2025-12-31 - 6350 W ATLANTIC BLVD, UNIT 4, MARGATE, FL, 33063
G19000071634 SONIA ELLIOTT GLOBAL MINISTRIES ENRICHMENT CENTER EXPIRED 2019-06-26 2024-12-31 - 6350 W ATLANTIC BLVD U 4, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-03-08 - -
VOLUNTARY DISSOLUTION 2021-01-21 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-07-30 - -
VOLUNTARY DISSOLUTION 2020-06-13 - -
CHANGE OF MAILING ADDRESS 2019-05-01 6350 W ATLANTIC BLVD U 4, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 501 SW 11 Place, 410, BOCA RATON, FL 33432 -

Documents

Name Date
Revocation of Dissolution 2021-03-08
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-09-25
Revocation of Dissolution 2020-07-30
VOLUNTARY DISSOLUTION 2020-06-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-16
Domestic Non-Profit 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State