Entity Name: | OPA-LOCKA BOOSTER CLUB AND COMMUNITY SERVICE PROGRAM INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | N20000011491 |
FEI/EIN Number | 85-3078281 |
Address: | 770 OPA-LOCKA BLVD., OPA-LOCKA, FL, 33054, US |
Mail Address: | 770 Opa locka Blvd, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelms Sonya D | Agent | 670 DUNAD AVENUE, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
Nelms Sonya D | President | 4441 Northwest 171st Street, Opa Locka, FL, 33055 |
Name | Role | Address |
---|---|---|
Roberts Angelina C | Vice President | 640 Dunad Avenue, opa locka, FL, 33054 |
Forston Altreneasha A | Vice President | 3578 Bartows Bridge, Powder Springs, GA, 30127 |
Name | Role | Address |
---|---|---|
Roberts Jontiqua | Treasurer | 640 Dunad Avenue, opa locka, FL, 33054 |
Nelms Sonya D | Treasurer | 4431 NW 171ST STREET, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Nelms, Sonya D | No data |
CHANGE OF MAILING ADDRESS | 2022-02-05 | 770 OPA-LOCKA BLVD., OPA-LOCKA, FL 33054 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 770 OPA-LOCKA BLVD., OPA-LOCKA, FL 33054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-03 |
Domestic Non-Profit | 2020-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State