Search icon

AABUTHNOTT GALLIMORE ALUMNI ASSOCIATION INC.

Company Details

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

Agent

Name Role Address
GAYLE MAVALINE Agent 5640 NW 61 ST. #1421, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PRYCE NADINE Treasurer 60C EAST BLACKWELL STREET, DOVER, NJ, 07801

President

Name Role Address
McWaynson Paul President 5640 NW 61st. Street, Coconut Creek, FL, 33073

Secretary

Name Role Address
REID TANACHE Secretary 25 E 40TH STREET, PATERSON, NJ, 07514

Events

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

Documents

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