Search icon

ANGLICAN HUMAN SERVICES FOUNDATION, INC.

Company Details

Entity Name: ANGLICAN HUMAN SERVICES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N16000008022
FEI/EIN Number 813815622
Address: 1811 NW 4th Court, Miami, Fl, 33136, UN
Mail Address: 7202 JONQUIL DR, ORLANDO, FL, 32818, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLOYD III G. LEROY Dr. Agent 7202 JONQUIL DR, ORLANDO, FL, 32818

Chief Executive Officer

Name Role Address
LLOYD III G. LEROY Dr. Chief Executive Officer 7202 JONQUIL DR, ORLANDO, FL, 32818

Secretary

Name Role Address
LLOYD PRISCILLA Secretary 7202 JONQUIL DR, ORLANDO, FL, 32818

Officer

Name Role Address
Cowins Ben Dr. Officer 19410 NW 17th Avenue, Miami Gardens, FL, 33879
Bonet Norma Dr. Officer 20300 NW 42nd Ave., Miami Garden, FL, 33055
Butler Raymond Dr. Officer 3181 Fitzgreald Dr., Orlando, FL, 32805
Oshodi Madlyn Mrs Officer 14455 So. Biscayne River Drive, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-06 LLOYD III, G. LEROY, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 1811 NW 4th Court, Miami, Florida 33136 UN No data

Documents

Name Date
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-03
Domestic Non-Profit 2016-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State