Search icon

SOUTH DADE ALLIANCE FOR NEIGHBORHOOD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DADE ALLIANCE FOR NEIGHBORHOOD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N92000000710
FEI/EIN Number 650375026

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

Address: 12425 S.W. 226TH ST., MIAMI, FL, 33170
Mail Address: P O BOX 700757, GOULDS, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESLEY MARK President 19910 S.W. 116 AVE, MIAMI, FL
PRESLEY MARK Director 19910 S.W. 116 AVE, MIAMI, FL
STEWELL JOSEPH Vice President 1580 N.W. 16 AVE, HOMESTEAD, FL
STEWELL JOSEPH Director 1580 N.W. 16 AVE, HOMESTEAD, FL
JONES LARRY Secretary 11700 S.W. 199 STREET, MIAMI, FL, 33177
JONES LARRY Director 11700 S.W. 199 STREET, MIAMI, FL, 33177
WALKER LYDIA E Treasurer 12425 S.W. 226TH ST., GOULDS, FL, 33170
WALKER LYDIA E Director 12425 S.W. 226TH ST., GOULDS, FL, 33170
DAVIS NEHEMIAH Director 11980 S.W. 179TH TER., MIAMI, FL, 33177
PRESLEY MARK Agent 19910 S.W. 116 AV, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 19910 S.W. 116 AV, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1999-05-06 PRESLEY, MARK -
CHANGE OF MAILING ADDRESS 1997-05-19 12425 S.W. 226TH ST., MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-12 12425 S.W. 226TH ST., MIAMI, FL 33170 -
NAME CHANGE AMENDMENT 1994-04-04 SOUTH DADE ALLIANCE FOR NEIGHBORHOOD DEVELOPMENT, INC. -
AMENDMENT 1993-10-18 - -
AMENDMENT 1993-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State