Entity Name: | AABUTHNOTT GALLIMORE ALUMNI ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | N16000010368 |
FEI/EIN Number | 81-4296081 |
Address: | 5640 NW 61st. Street, Coconut Creek, FL, 33073, US |
Mail Address: | 5640 NW 61st. Street, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLE MAVALINE | Agent | 5640 NW 61 ST. #1421, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
PRYCE NADINE | Treasurer | 60C EAST BLACKWELL STREET, DOVER, NJ, 07801 |
Name | Role | Address |
---|---|---|
McWaynson Paul | President | 5640 NW 61st. Street, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
REID TANACHE | Secretary | 25 E 40TH STREET, PATERSON, NJ, 07514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 5640 NW 61 ST. #1421, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 5640 NW 61st. Street, 1421, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 5640 NW 61st. Street, 1421, Coconut Creek, FL 33073 | No data |
AMENDMENT AND NAME CHANGE | 2017-01-12 | AABUTHNOTT GALLIMORE ALUMNI ASSOCIATION INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-25 |
Reg. Agent Change | 2020-08-03 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
Amendment and Name Change | 2017-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State