Search icon

HARBOUR ISLAND FAMILY REUNION, INC. (HIFR)

Company Details

Entity Name: HARBOUR ISLAND FAMILY REUNION, INC. (HIFR)
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 May 1993 (32 years ago)
Document Number: N93000002216
FEI/EIN Number 02-2218201
Address: 19510 NW 23RD CT, MIAMI GARDENS, FL 33056
Mail Address: 19510 NW 23RD CT, MIAMI GARDENS, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, GENEVA Agent 19510 NW 23RD CT, MIAMI GARDENS, FL 33056

President

Name Role Address
WILLIAMS, GENEVA President 19510 NW 23RD CT, MIAMI GARDENS, FL 33056

Vice President

Name Role Address
SMITH-JORDAN, WILHELMINA Vice President 1951 NW 194TH TERR, MIAMI GARDENS, FL 33056

Secretary

Name Role Address
CANTY-STEWART, DAPHNE Secretary 17 NW 105TH ST., MIAMI, FL 33150

Director

Name Role Address
JOHNSON, PAUL Director 761 GRAND CONCOURSE ST., MIAMI, FL 33138
CANTY, LENA Director 1559 NW 53RD ST, MIAMI, FL 33147

Asst. Treasurer

Name Role Address
Mathis, Malvern Asst. Treasurer 3321 NW 207TH ST, MIAMI GARDENS, FL 33056

Asst. Secretary

Name Role Address
SMITH, PAMELA Asst. Secretary 20757 NW 9TH CT, APT 207 MIAMI GARDENS, FL 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 19510 NW 23RD CT, MIAMI GARDENS, FL 33056 No data
CHANGE OF MAILING ADDRESS 2019-04-15 19510 NW 23RD CT, MIAMI GARDENS, FL 33056 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 WILLIAMS, GENEVA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 19510 NW 23RD CT, MIAMI GARDENS, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State