Search icon

THE FEDERAL BUREAU OF INVESTIGATION RECREATION ASSOCIATION - MIAMI, INC.

Company Details

Entity Name: THE FEDERAL BUREAU OF INVESTIGATION RECREATION ASSOCIATION - MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2003 (22 years ago)
Document Number: N43054
FEI/EIN Number 83-1286350
Address: 2030 SW 145th Avenue, Miramar, FL 33027
Mail Address: 2030 SW 145th Avenue, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WATERMAN, BRIAN L Agent 2030 SW 145th Avenue, Miramar, FL 33027

President

Name Role Address
KAVANAUGH JR., JOHN T President 2030 SW 145th Avenue, Miramar, FL 33027

Vice President

Name Role Address
ROMAN, KELISHA N Vice President 2030 SW 145th Avenue, Miramar, FL 33027

Secretary

Name Role Address
RIVERA, TATIANA Secretary 2030 SW 145th Avenue, Miramar, FL 33027

Treasurer

Name Role Address
De Young, Kimberly Treasurer 2030 SW 145 Avenue, Miramar, FL 33027

Store Manager

Name Role Address
DENNIS, LISA M Store Manager 2030 SW 145th Avenue, Miramar, FL 33027

Asst. Store Manager

Name Role Address
MCCOLMAN, KELLY Asst. Store Manager 2030 SW 145th Avenue, Miramar, FL 33027

Asst. Treasurer

Name Role Address
LEON-PALENZUELA, CASSANDRA Asst. Treasurer 2030 SW 145th Avenue, Miramar, FL 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-23 WATERMAN, BRIAN L No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2030 SW 145th Avenue, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-02-23 2030 SW 145th Avenue, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2030 SW 145th Avenue, Miramar, FL 33027 No data
REINSTATEMENT 2003-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State