Search icon

LUCY B ORGANIZATION, INC.

Company Details

Entity Name: LUCY B ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N19000007675
FEI/EIN Number 84-2604154
Mail Address: 13030 WESTVIEW DR, MIAMI, FL 33167
Address: 1290 Ali Baba Ave, Opa-locka, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Complete Desires Inc. Agent 15311 NW Railroad Drive, MIami Gardens, FL 33054

President

Name Role Address
CAMPBELL, RUBY President 13030 WESTVIEW DR, MIAMI, FL 33167

Secretary

Name Role Address
CAMPBELL, RUBY Secretary 13030 WESTVIEW DR, MIAMI, FL 33167

Vice President

Name Role Address
CLARK, IRENE Vice President 13030 NW 22 PLACE, OPALOCKA, FL 33054

Director

Name Role Address
CLARK, IRENE Director 13030 NW 22 PLACE, OPALOCKA, FL 33054
CAMPBELL, DARNELL Director 9411 SW 41 ST 202, MIRAMAR, FL 33025

Treasurer

Name Role Address
CAMPBELL, DARNELL Treasurer 9411 SW 41 ST 202, MIRAMAR, FL 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091730 DONATION CENTER OF SOUTH FLORIDA ACTIVE 2021-07-13 2026-12-31 No data 13030 WESTVIEW DR, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1290 Ali Baba Ave, Opa-locka, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2021-01-22 Complete Desires Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 15311 NW Railroad Drive, MIami Gardens, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-09
Domestic Non-Profit 2019-07-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State