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 |
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 |
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 | - | - |
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