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 |
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 |
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 | - | - |
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