Search icon

THE MICO ALUMNI ASSOCIATION OF SO. FLA. INC.

Company Details

Entity Name: THE MICO ALUMNI ASSOCIATION OF SO. FLA. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Apr 1988 (37 years ago)
Document Number: N26174
FEI/EIN Number 650139620
Address: 431 NE 43 STREET, POMPANO BEACH, FL, 33064
Mail Address: P O BOX 17855, PLANTATION, FL, 33318
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WELLINGTON GEORGE Agent 431 NE 43 STREET, POMPANO BEACH, FL, 33064

Assistant Secretary

Name Role Address
WHITICK ALTON Assistant Secretary 4921 NW 13 COURT, FORT LAUDERDALE, FL, 33313

Director

Name Role Address
WHITICK ALTON Director 4921 NW 13 COURT, FORT LAUDERDALE, FL, 33313
EVANS ERROL Director 4642 NW 100 TERRACE, CORAL SPRINGS, FL, 33076
BROWN RUBEN Director 8011 NW 20 COURT, SUNRISE, FL, 33322
WELLINGTON GEORGE Director 431 NE 43 STREET, POMPANO BEACH, FL, 33064
COWARD MONICA Director 8200 NW 80 STREET, TAMARAC, FL, 33321
KENNEDY NORMA Director 1800 SW 81 AVENUE #1303, NORTH LAUDERDALE, FL, 33068

President

Name Role Address
EVANS ERROL President 4642 NW 100 TERRACE, CORAL SPRINGS, FL, 33076
BROWN RUBEN President 8011 NW 20 COURT, SUNRISE, FL, 33322

Vice President

Name Role Address
WELLINGTON GEORGE Vice President 431 NE 43 STREET, POMPANO BEACH, FL, 33064

Assistant Treasurer

Name Role Address
COWARD MONICA Assistant Treasurer 8200 NW 80 STREET, TAMARAC, FL, 33321

Secretary

Name Role Address
KENNEDY NORMA Secretary 1800 SW 81 AVENUE #1303, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 1997-03-31 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State