Search icon

UNREPRESENTED PEOPLE'S POSITIVE ACTION COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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