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 |
Name | Role | Address |
---|---|---|
Complete Desires Inc. | Agent | 15311 NW Railroad Drive, MIami Gardens, FL 33054 |
Name | Role | Address |
---|---|---|
CAMPBELL, RUBY | President | 13030 WESTVIEW DR, MIAMI, FL 33167 |
Name | Role | Address |
---|---|---|
CAMPBELL, RUBY | Secretary | 13030 WESTVIEW DR, MIAMI, FL 33167 |
Name | Role | Address |
---|---|---|
CLARK, IRENE | Vice President | 13030 NW 22 PLACE, OPALOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
CLARK, IRENE | Director | 13030 NW 22 PLACE, OPALOCKA, FL 33054 |
CAMPBELL, DARNELL | Director | 9411 SW 41 ST 202, MIRAMAR, FL 33025 |
Name | Role | Address |
---|---|---|
CAMPBELL, DARNELL | Treasurer | 9411 SW 41 ST 202, MIRAMAR, FL 33025 |
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 |
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 |
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