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 |
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 |
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 | - | - |
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