Entity Name: | IP MICC FATHERS, 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: | 02 Feb 2021 (4 years ago) |
Document Number: | N21000001541 |
FEI/EIN Number |
86-2325522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 Ravenswood Rd, Suite 323, Dania Beach, FL, FL, 33312, US |
Mail Address: | 701 SE 5 AVE, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRETZEL KEVIN | Secretary | 701 SE 5 AVE, POMPANO BEACH, FL, 33060 |
Nelson Brian | Vice President | 1416 Northeast 16th Terrace, Fort Lauderdale, FL, 33304 |
Kibler Kristofer | President | 4101 Ravenswood Road, Fort Lauderdale, FL, 33312 |
Quinn Kevin | Treasurer | 6301 Taft Street, Hollywood, FL, 33024 |
WRETZEL KEVIN | Agent | 701 SE 5 AVE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 4101 Ravenswood Rd, Suite 304, Dania Beach, FL, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 4101 Ravenswood Rd, Suite 304, Dania Beach, FL, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Salas, John Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 2900 E Oakland Park Blvd., 3rd Floor, Fort Lauderdale, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 4101 Ravenswood Rd, Suite 323, Dania Beach, FL, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-06 |
Domestic Non-Profit | 2021-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State