Search icon

THE ASSEMBLIES OF THE FIRST BORN, INC.

Company Details

Entity Name: THE ASSEMBLIES OF THE FIRST BORN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2007 (18 years ago)
Document Number: N22670
FEI/EIN Number 13-3010791
Address: 1140 NW 9 AVENUE, FORT LAUDERDALE, FL 33311
Mail Address: 1140 NW 9th Avenue, Fort Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ruddock, Clinton Agent 1140 NW 9th Avenue, Fort Lauderdale, FL 33311

President

Name Role Address
Cohen, Canute President 1140 NW 9th Avenue, Fort Lauderdale, FL 33311

Director

Name Role Address
FRENCH, SYBLL Director 1101 NW 44TH TERRACE, LAUDERHILL, FL 33313
Cohen, Canute Director 1140 NW 9th Avenue, Fort Lauderdale, FL 33311
HENRY, ENID Director 1101 NW 44TH STREET, LAUDERHILL, FL 33313

Secretary

Name Role Address
FRENCH, SYBLL Secretary 1101 NW 44TH TERRACE, LAUDERHILL, FL 33313

Treasurer

Name Role Address
HENRY, ENID Treasurer 1101 NW 44TH STREET, LAUDERHILL, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 Ruddock, Clinton No data
CHANGE OF MAILING ADDRESS 2014-02-27 1140 NW 9 AVENUE, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1140 NW 9th Avenue, Fort Lauderdale, FL 33311 No data
AMENDMENT 2007-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 1140 NW 9 AVENUE, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State