Entity Name: | D.H.S. TASK FORCE AND ALUMNI FOR EQUAL AND QUALITY EDUCATION 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: | 04 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N93000000479 |
FEI/EIN Number |
650359532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7480 NW 21 COURT, MARGATE, FL, 33063, US |
Mail Address: | 7480 NW 21 court, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH JEFF | President | 1428 NW 24 TER, FORT LAUDERDALE, FL, 33311 |
PRESSLEY CORNELIUS | Vice President | 10775 NW 40 STREET, CORAL SPRINGS, FL, 33065 |
LEWIS BELINDA | Asst | PO BOX, PORT ST LUCIE, FL |
FELDER CHERYL A | Asst | 7480 NW 21 COURT, MARGATE, FL, 33063 |
BAILEY SHARON | Treasurer | PO BOX, LAUDERDALE LAKES, FL, 33311 |
RUCKER DONNA | Asst | 3290 NW 18 CT, LAUDERHILL, FL, 33311 |
Felder Cheryl | Agent | 7480 NW 21 COURT, MARGATE, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7480 NW 21 COURT, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 7480 NW 21 COURT, MARGATE, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 7480 NW 21 COURT, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-25 | Felder , Cheryl | - |
AMENDMENT AND NAME CHANGE | 2002-06-28 | D.H.S. TASK FORCE AND ALUMNI FOR EQUAL AND QUALITY EDUCATION INC. | - |
REINSTATEMENT | 1996-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State