Entity Name: | DIAMONDS IN THE RUFF ( REBUILDING URBAN'S FORGOTTEN FAMILIES), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2019 (6 years ago) |
Document Number: | N17000010646 |
FEI/EIN Number |
82-3212707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4846 N. UNIVERSITY DR, LAUDERHILL, FL, 33351, US |
Address: | 1100 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLOVER TOCCARA | Chief Executive Officer | 2631 NW 44TH AVE, LAUDERHILL, FL, 33313 |
SHAWANNA TAYLOR | Secretary | 3241 NW 14TH CT, FORT LAUDERDALE, FL, 33311 |
TAYLOR TAWANNA | Treasurer | 3241 NW 14TH COURT, FORT LAUDERDALE, FL, 33311 |
HARDEN LESLIE | Agent | 1940 SW 60TH AVE, NORTH LAUDERDALE, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000038143 | DIAMONDS IN THE RUFF | ACTIVE | 2022-03-24 | 2027-12-31 | - | 6400 SW 15TH CT, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1100 SOUTH STATE ROAD 7, SUITE 202, MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 1100 SOUTH STATE ROAD 7, SUITE 202, MARGATE, FL 33068 | - |
REINSTATEMENT | 2019-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-16 | HARDEN, LESLIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-16 | 1940 SW 60TH AVE, NORTH LAUDERDALE, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-03-16 |
Domestic Non-Profit | 2017-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State