Search icon

MIAMI NORTHWESTERN CLASS OF 1962, INC.

Company Details

Entity Name: MIAMI NORTHWESTERN CLASS OF 1962, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: N47976
FEI/EIN Number 65-0333156
Address: 5130 Jackson St., Hollywood, FL 33021
Mail Address: 5130 Jackson St., Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sands, Herbert F Agent 5130 Jackson St., Hollywood, FL 33021

President

Name Role Address
Miller, Delores President 18920 NW 22nd Place, MIAMI GADENS, FL 33056

Secretary

Name Role Address
Lewis, Ester Secretary 2955 NW 68th, St. MIAMI, FL 33147

Vice President

Name Role Address
Moody, Bob Vice President 1351 NW 88th Street, MIAMI, FL 33147

Treasurer

Name Role Address
BROWN, JOHNNY Treasurer 840 NW 84th St., Miami, FL 33150

Secretary Treasurer

Name Role Address
Smith, Addie Secretary Treasurer 570 Harem Ave, Opa Locka, FL 33054

Business Manager

Name Role Address
Sands, Herbert F Business Manager 5130 Jackson St., Hollywood, FL 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Sands, Herbert F No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 5130 Jackson St., Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 5130 Jackson St., Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2023-02-17 5130 Jackson St., Hollywood, FL 33021 No data
REINSTATEMENT 2014-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State