Entity Name: | ONE HUNDRED BLACK MEN OF SOUTH FLORIDA, INC. |
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: | 23 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | N33897 |
FEI/EIN Number |
650138060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15150 NW 79th Court, Miami Lakes, FL, 33016, US |
Mail Address: | 15150 NW 79th Court, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Julien Marven | PARL | 15150 NW 79th Court, Miami Lakes, FL, 33016 |
BROWN SANTARVIS | Vice President | 15150 NW 79th Court, MIAMI LAKES, FL, 33016 |
SPRING LARRY | Treasurer | 15150 NW 79th Court, MIAMI LAKES, FL, 33016 |
ECHOLES TAJ | Vice President | 15150 NW 79th Court, MIAMI LAKES, FL, 33016 |
CHALK ZIMBALIST | Secretary | 15150 NW 79th Court, MIAMI LAKES, FL, 33016 |
STephen johnson, PA | Agent | 1221 Brickell Ave, MIAMI, FL, 33131 |
THOMAS DAMIAN | Officer | 15150 NW 79th Court, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 15150 NW 79th Court, Suite 195, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 15150 NW 79th Court, Suite 195, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1221 Brickell Ave, 19th floor, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | STephen johnson, PA | - |
REINSTATEMENT | 1995-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
Amendment | 2023-12-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State