Entity Name: | BROTHERHOOD CIRCLE INTL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | N19000004939 |
FEI/EIN Number | 834618950 |
Address: | 1000 W Pembroke Rd, Hallandale Beach, FL, 33009, US |
Mail Address: | PO BOX 694133, MIAMI, FL, 33269, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON MAURICE | Agent | 1901 W COLONIAL DR STE 11, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
DAVIS MIKE | President | 1000 W Pembroke Rd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Jackson Michael | Vice President | 11046 Harts Rd,, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
ROBINSON MAURICE | Treasurer | 13301 NW 24TH AVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 1000 W Pembroke Rd, 212, Hallandale Beach, FL 33009 | No data |
REINSTATEMENT | 2022-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-22 | ROBINSON, MAURICE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-30 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
Domestic Non-Profit | 2019-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State