Entity Name: | TURKS AND CAICOS ISLANDS FLORIDA USA ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | N18000012601 |
FEI/EIN Number | 83-2713708 |
Address: | 1130 Lyontree Street, Hollywood, FL 33019 |
Mail Address: | P. O. BOX 681186, 995 NW 119TH STREET, MIAMI, FL 33168 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITCHIE, THOMAS A | Agent | 1130 LYONTREE STREET, HOLLYWOOD, FL 33019 |
Name | Role | Address |
---|---|---|
RITCHIE, THOMAS A | President | 1130 LYONTREE STREET, HOLLYWOOD, FL 33019 |
Name | Role | Address |
---|---|---|
QUELCH, CHAD E | Vice President | 8521 NW 77TH CT., PEMBROKE PINES, FL 33024 |
Name | Role | Address |
---|---|---|
BROWN, RICHARD C | Treasurer | 11021 NW 22ND AVENUE, MIAMI, FL 33167 |
Name | Role | Address |
---|---|---|
CRAIG, UNALEE M | Assistant Treasurer | 11990 NE 16TH AVE., APT#206 MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
FRANCIS, VELMA | Chairman | 2325 DOVER, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
FRANCIS, VELMA | Secretary | 2325 DOVER, WESTON, FL 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1130 Lyontree Street, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | RITCHIE, THOMAS A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1130 LYONTREE STREET, HOLLYWOOD, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1130 Lyontree Street, Hollywood, FL 33019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-30 |
ANNUAL REPORT | 2020-06-26 |
Domestic Non-Profit | 2018-11-29 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State