Search icon

MINORITIES FOR MEDICAL MARIJUANA, INC.

Company Details

Entity Name: MINORITIES FOR MEDICAL MARIJUANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2017 (8 years ago)
Document Number: N17000005100
FEI/EIN Number 81-3720882
Address: 927 S. Goldwyn Ave, Orlando, FL, 32805, US
Mail Address: 1335 Broken Oak Drive, Winter Garden, FL, 34787, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DLG BOOKKEEPING SERVICES, LLC Agent

President

Name Role Address
SMITH ROSALIND President 927 S. Goldwyn Ave, Orlando, FL, 32805

Chairman

Name Role Address
SMITH ROSALIND Chairman 927 S. Goldwyn Ave, Orlando, FL, 32805

Boar

Name Role Address
Range Erik Boar 927 S. Goldwyn Ave, Orlando, FL, 32805
McIntosh Niambe Boar 927 S. Goldwyn Ave, Orlando, FL, 32805
Hackler Jamal Boar 927 S. Goldwyn Ave, Orlando, FL, 32805

Vice Chairman

Name Role Address
Bowman Matt Vice Chairman 927 S. Goldwyn Ave, Orlando, FL, 32805

Secretary

Name Role Address
Moron Gia Secretary 927 S. Goldwyn Ave, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027135 M4MM ACTIVE 2021-02-25 2026-12-31 No data 927 S. GOLDWYN AVE, SUITE 225, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 DLG Bookkeeping Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1070 Montgomery Road, #2228, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 927 S. Goldwyn Ave, 124, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2021-03-16 927 S. Goldwyn Ave, 124, Orlando, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-18
Domestic Non-Profit 2017-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State