Search icon

VOTER'S COUNCIL OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: VOTER'S COUNCIL OF NORTH MIAMI BEACH, INC.
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: 01 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2012 (13 years ago)
Document Number: N48662
FEI/EIN Number 38-3851753

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

Address: HAZEL CRAWFORD CENTER, 1528 NE 152 TERR, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1535 NE 152 TERR, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Innerarity Dorothy Secretary 2450 S Park Rd, Hallandale, FL, 33009
JACKSON YVONNE Treasurer 1535 NE 152 TERRACE, NORTH MIAMI BEACH, FL, 33162
PHILLIPS HELEN P FS 1470 NE 151 TERRACE, NORTH MIAMI BEACH, FL, 33162
Douglas Saundra Vice President 1523 NE 152ST, NORTH MIAMI BEACH, FL, 33162
HALL LORENZO P Agent 1581 N.E.151 TERR, NORTH MIAMI BEACH, FL, 33162
HALL LORENZO P President 1581 N.E.151 TERR, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 HALL, LORENZO, P -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1581 N.E.151 TERR, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 HAZEL CRAWFORD CENTER, 1528 NE 152 TERR, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2012-08-15 - -
AMENDMENT 2012-05-24 - -
CHANGE OF MAILING ADDRESS 1998-04-20 HAZEL CRAWFORD CENTER, 1528 NE 152 TERR, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State