Search icon

GROWTH BUILDERS NETWORK CORP

Company Details

Entity Name: GROWTH BUILDERS NETWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N19000002833
FEI/EIN Number 83-4483688
Address: 6761 W Sunrise Blvd #21,, Plantation, FL, 33313, US
Mail Address: 6761 W Sunrise Blvd #21,, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bain Hafeeza Agent 6761 W Sunrise Blvd #21,, Plantation, FL, 33313

President

Name Role Address
BAIN HAFEEZA President 111 NE 1 STREET (8TH FLOOR) #352, MIAMI, FL, 33132

Vice President

Name Role Address
bain hafeeza Vice President 19252 Northwest 13th Street, Pembroke Pines, FL, 33029

Secretary

Name Role Address
DOUGLAS-BULLARD BARBARA Secretary 19252 NW 13TH STREET, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
BAIN CHARDINAL Treasurer 17250 SW WHITLEY WAY, BEAVERTON, OR, 97006

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 6761 W Sunrise Blvd #21,, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2022-03-31 6761 W Sunrise Blvd #21,, Plantation, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 6761 W Sunrise Blvd #21,, Plantation, FL 33313 No data
AMENDMENT 2021-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-09 Bain, Hafeeza No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-27
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-04-15
Domestic Non-Profit 2019-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State