Entity Name: | KIDSALWAYS1ST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N19000002451 |
FEI/EIN Number | 83-3680085 |
Address: | 4302 Hollywood Blvd, #274, Hollywood, FL, 33021, US |
Mail Address: | 4302 Hollywood Blvd, #274, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLIS AARON D | Agent | 4302 Hollywood Blvd, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
HOLLIS AARON D | President | 1100 nw 1st, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
WEBER MONALISA | Vice President | 4302 HOLLYWOOD BLVD #274, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
HUNTLEY MARIE G | Treasurer | 1237 NW 7TH STREET #204, FORT LAUDERDALE, FL, 33311 |
Name | Role | Address |
---|---|---|
HOLLIS TIMOTHY A | YA | 1100 nw 1st, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
HUNTLEY MARIE G | Secretary | 1237 NW 7TH STREET #204, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-23 | 4302 Hollywood Blvd, #274, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-23 | 4302 Hollywood Blvd, #274, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-23 | 4302 Hollywood Blvd, #274, Hollywood, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-08-04 |
Domestic Non-Profit | 2019-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State