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 |
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 |
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 | - | - |
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