Search icon

ANTIGUA AND BARBUDA ASSOCIATION OF SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ANTIGUA AND BARBUDA ASSOCIATION 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: 15 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: N37089
FEI/EIN Number 651021683

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

Address: 7814 NW 1 STREET, MARGATE, FL, 33063, US
Mail Address: 7814 NW 1 STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLEIGH ALAIN F Director 1351 SHARAR AVE, OPA LOCKA, FL, 33054
BURLEIGH ALAIN F President 1351 SHARAR AVE, OPA LOCKA, FL, 33054
Berman Jessica Vice President 633 NE 9th Ave, Ft. Lauderdale, FL, 33304
MANNIX CASPER Director 1320 NW 198 Street, Miami Gardens, FL, 33169
MANNIX CASPER Treasurer 1320 NW 198 Street, Miami Gardens, FL, 33169
KING VINCERE Director 7814 NW 1 STREET, MARGATE, FL, 33063
KING VINCERE Secretary 7814 NW 1 STREET, MARGATE, FL, 33063
ADRIEN PETER Esq. Parl 7885 NW 191 STREET, Miami, FL, 33015
ALUKA KODJO L Agent 5537 W. Oakland Park Blvd., LAUDERHILL, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 5537 W. Oakland Park Blvd., LAUDERHILL, FL 33013 -
REGISTERED AGENT NAME CHANGED 2018-04-05 ALUKA, KODJO LUCAS -
NAME CHANGE AMENDMENT 2014-03-17 ANTIGUA AND BARBUDA ASSOCIATION OF SOUTH FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 7814 NW 1 STREET, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-02-24 7814 NW 1 STREET, MARGATE, FL 33063 -
AMENDMENT 2005-04-06 - -
REINSTATEMENT 2003-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State