Search icon

ARTHUR MILLER JR A.D.N.F FOUNDATION, INC.

Company Details

Entity Name: ARTHUR MILLER JR A.D.N.F FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Document Number: N16000006302
FEI/EIN Number 81-3120846
Address: 2719 HOLLYWOOD BLVD, D-23, HOLLYWOOD, FL, 33020, US
Mail Address: 4399 S.W. 56TH AVE., DAVIE, FL, 33314, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOLISA MILLER-BRADFOR Agent 4399 SW 56th Ave, Davie, FL, 33314

President

Name Role Address
MILLER-BRADFORD LOLISA President 4399 S.W. 56TH AVE., DAVIE, FL, 33314

Director

Name Role Address
MILLER-BRADFORD LOLISA Director 4399 S.W. 56TH AVE., DAVIE, FL, 33314
MILLER-JOSEPH VALLORIE Director 4399 S.W. 56TH AVE., DAVIE, FL, 33314
BRADFORD KEVIN Director 4399 S.W. 56TH AVE., DAVIE, FL, 33314

Secretary

Name Role Address
MILLER-JOSEPH VALLORIE Secretary 4399 S.W. 56TH AVE., DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043463 VOICES OF MURDERED PARENTS EXPIRED 2019-04-05 2024-12-31 No data 2719 HOLLYWOOD BLVD, D-23, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 2719 HOLLYWOOD BLVD, D-23, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2018-02-10 LOLISA, MILLER-BRADFORD No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 4399 SW 56th Ave, Davie, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-17
Domestic Non-Profit 2016-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State