Entity Name: | BROWNSVILLE COC CARES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Feb 2024 (a year ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jun 2024 (7 months ago) |
Document Number: | N24000001844 |
Address: | 4561 NW 33 CT, MIAMI, FL, 33142, US |
Mail Address: | 4561 NW 33 CT, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENTON HESTER | Agent | 4561 NW 33RD CT, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
HENTON HARRELL | President | 4561 NW 33 COURT, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
HENTON HESTER | Vice President | 4561 NW 33 COURT, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
HOLT JAMES | Treasurer | 4561 NW 33 COURT, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
HENTON LAWANDA | Secretary | 4561 NW 33RD COURT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-06-25 | BROWNSVILLE COC CARES INC. | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-25 | HENTON, HESTER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 4561 NW 33RD CT, MIAMI, FL 33142 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2024-06-25 |
Domestic Non-Profit | 2024-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State