Search icon

BLACK MEDIA WORKS, INC.

Company Details

Entity Name: BLACK MEDIA WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (a month ago)
Document Number: N42073
FEI/EIN Number 59-3109336
Address: 1150 WEST KING STREET, COCOA, FL 32922
Mail Address: 1150 WEST KING STREET, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KASSIS, KIMBERLY H. Agent 1150 WEST KING STREET, COCOA, FL 32922

Director

Name Role Address
LIAN, JOSEPHINE A. Director 511 8TH AVE., BROOKLYN, NY 11215
KASSIS, KIMBERLY HOLMA Director 1150 WEST KING STREET, COCOA, FL 32922
ATKINSON, DAYNE E. Director 15010 SUMMIT PLACE CIRCLE, NAPLES, FL 34119
Butler, Darryl K Director 1150 W. KING ST., COCOA, FL 32922

Vice President

Name Role Address
LIAN, JOSEPHINE A. Vice President 511 8TH AVE., BROOKLYN, NY 11215

President

Name Role Address
KASSIS, KIMBERLY HOLMA President 1150 WEST KING STREET, COCOA, FL 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 1150 WEST KING STREET, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 1150 WEST KING STREET, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2022-01-15 1150 WEST KING STREET, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2022-01-15 KASSIS, KIMBERLY H. No data
AMENDMENT 2011-02-23 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State