Search icon

PINK PEARLS OF MIRAMAR FOUNDATION, INC.

Company Details

Entity Name: PINK PEARLS OF MIRAMAR FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N20000004311
FEI/EIN Number 85-0798971
Address: 12712 SW 53rd Court, Miramar, FL, 33027, US
Mail Address: 17113 Miramar Parkway #183, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Arneus Anilia Esq. Agent 17113 Miramar Parkway #183, Miramar, FL, 33027

Officer

Name Role Address
ANDERSON PAULA Dr. Officer 11160 MINNEAPOLIS Drive, COOPER CITY, FL, 33026
HARRIS GARRIE Officer 16397 SW 48TH Street, MIRAMAR, FL, 33027

President

Name Role Address
CAMPFIELD-BROWN LATRIC Dr. President 12712 SW 53RD Court, MIRAMAR, FL, 33027

Secretary

Name Role Address
Anderson-Rhodes Todra Dr. Secretary 16873 SW 6th Street, Pembroke Pines, FL, 33027

Vice President

Name Role Address
Deveaux Corlette Vice President 10150 NW 58th Court, Parkland, FL, 33076

Treasurer

Name Role Address
Coke Camille Esq. Treasurer 12562 SW 53rd Court, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 12712 SW 53rd Court, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-03-06 12712 SW 53rd Court, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 Arneus, Anilia, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 17113 Miramar Parkway #183, Miramar, FL 33027 No data
AMENDMENT AND NAME CHANGE 2021-03-29 PINK PEARLS OF MIRAMAR FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2021-03-29
Domestic Non-Profit 2020-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State