Search icon

NATIONAL FORUM FOR BLACK PUBLIC ADMINISTRATORS, INC. - SOUTH FLORIDA CHAPTER - Florida Company Profile

Company Details

Entity Name: NATIONAL FORUM FOR BLACK PUBLIC ADMINISTRATORS, INC. - SOUTH FLORIDA CHAPTER
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: 24 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2013 (12 years ago)
Document Number: N48059
FEI/EIN Number 650373907

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

Address: 4846 N. University Dr., Lauderhill, FL, 33351, US
Mail Address: 4846 N. University Dr., Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Aneisha President 4846 N. University Dr., Lauderhill, FL, 33351
Sims-Gibbs Shirley Dr. 1st 4846 N. University Dr., Lauderhill, FL, 33351
Crawford Danita Dr. 2nd 4846 N. University Dr., Lauderhill, FL, 33351
Williams Bobbi J Treasurer 4846 N. University Dr., Lauderhill, FL, 33351
Howard Venice Secretary 4846 N. University Dr., Lauderhill, FL, 33351
Ferguson Darryn Parl 4846 N. University Dr., Lauderhill, FL, 33351
Williams Bobbi J Agent 4846 N. University Dr., Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 4846 N. University Dr., Suite 216, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Williams, Bobbi J -
CHANGE OF MAILING ADDRESS 2019-03-15 4846 N. University Dr., Suite 216, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 4846 N. University Dr., Suite 216, Lauderhill, FL 33351 -
REINSTATEMENT 2013-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State