Entity Name: | BNI PROFIT MAKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Sep 2017 (7 years ago) |
Document Number: | N17000009353 |
FEI/EIN Number | 30-0999131 |
Address: | 409 E Hillsboro Blvd., Deerfield Beach, FL, 33441, US |
Mail Address: | 409 E Hillsboro Blvd., Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JEFFREY D | Agent | 1001 Yamato Rd., Suite 401, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Wills Noah | Vice President | 2600 N. Military Trail, Suite 215, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Lewis Derek | President | 111 SW 6th St., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Santiago Rebecca | Secretary | 409 E. Hillsboro Blvd., Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Santiago Rebecca | Treasurer | 409 E. Hillsboro Blvd., Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1001 Yamato Rd., Suite 401, Boca Raton, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 409 E Hillsboro Blvd., Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 409 E Hillsboro Blvd., Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-10-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
Domestic Non-Profit | 2017-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State