Entity Name: | UNREPRESENTED PEOPLE'S POSITIVE ACTION COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2003 (22 years ago) |
Document Number: | N20798 |
FEI/EIN Number |
592834972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 NW 188TH TERRACE, MIAMI, FL, 33169 |
Mail Address: | 1625 NW 188TH TERRACE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON BETTY T | Vice President | 1625 N.W. 188TH TERRACE, MIAMI GARDENS, FL, 33169 |
FERGUSON BETTY T | Director | 1625 N.W. 188TH TERRACE, MIAMI GARDENS, FL, 33169 |
Ragoo Francis D | President | 7979 Miramar Parkway, Miramar, FL, 33023 |
Heard Kim V | Secretary | 8400 NW 32nd Court, Miami, FL, 33147 |
Randolph Trelvis D | Director | 801 Meridian Avenue, Miami Beach, FL, 33139 |
FERGUSON BETTY T | Agent | 1625 N.W. 188TH TERRACE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-01 | FERGUSON, BETTY T | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-01 | 1625 N.W. 188TH TERRACE, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1993-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-30 | 1625 NW 188TH TERRACE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 1992-04-30 | 1625 NW 188TH TERRACE, MIAMI, FL 33169 | - |
REINSTATEMENT | 1992-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State