Search icon

AIRPORT MINORITY ADVISORY COUNCIL CORP. - Florida Company Profile

Company Details

Entity Name: AIRPORT MINORITY ADVISORY COUNCIL CORP.
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: 15 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: N29282
FEI/EIN Number 621398266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 45 L Street SW, Washington, DC, 20024, US
Mail Address: 45 L Street SW, Washington, DC, 20024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Lauren Secretary 45 L Street SW, Washington, DC, 20024
Smith Ricky Boar 45 L Street SW, Washington, DC, 20024
Terry Simeon Seco 45 L Street, SW, Washington, DC, 20024
Swift Bill Treasurer 45 L Street, SW, Washington, DC, 20024
Wimbush Eboni President 45 L Street, SW, Washington, DC, 20024
Lowe Grace Agent 1214 North 15th Court, Hollywood, FL, 33020
Hazelton Randy Firs 45 L Street SW, Washington, DC, 20024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 Lowe, Grace -
CHANGE OF MAILING ADDRESS 2020-10-21 45 L Street SW, P. O. Box 71560, Washington, DC 20024 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 45 L Street SW, P. O. Box 71560, Washington, DC 20024 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 1214 North 15th Court, Apt #1, Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1990-03-26 AIRPORT MINORITY ADVISORY COUNCIL CORP. -
REINSTATEMENT 1990-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State