Search icon

TEEN ACHIEVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TEEN ACHIEVEMENT ASSOCIATION, 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: 20 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N94000004686
FEI/EIN Number 650915521

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

Address: 4337 S W 49 Street, Fort Lauderdale, FL, 33314, US
Mail Address: 4337 S W. 49 Street, Fort Lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO MIRIAM President 4337 S W. 49 Street, Fort Lauderdale, FL, 33314
Dorfman Gary A Director 4337 SW 49th street, Fort Lauderdale, FL, 33314
Lezcano Julia A Director 4337 SW 49 Street, Fort Lauderdale, FL, 33314
Williams Michael R Vice President 222 Chestnut Way, LINDEN, MI, 48451
Williams Michael R President 222 Chestnut Way, LINDEN, MI, 48451
Taylor Monique V Vice President 9656 w Irma Lane, Peoria, AZ, 85382
Taylor Monique V President 9656 w Irma Lane, Peoria, AZ, 85382
Smith Sandra Secretary 20 Great Falls Plaza, Auburn, ME, 04210
SALGADO MIRIAM Agent 4337 S W 49 Street, Fort Lauderdale, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-10 4337 S W 49 Street, Fort Lauderdale, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 4337 S W 49 Street, Fort Lauderdale, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 4337 S W 49 Street, Fort Lauderdale, FL 33314 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 SALGADO, MIRIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State