Search icon

THE OPTIMIST FOUNDATION OF GREATER GOULDS, FLORIDA, INC.

Company Details

Entity Name: THE OPTIMIST FOUNDATION OF GREATER GOULDS, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 1996 (28 years ago)
Document Number: N95000001462
FEI/EIN Number 65-0581217
Address: 11025 SW 223RD STREET, GOULDS, FL 33170
Mail Address: 11025 SW 223RD STREET, GOULDS, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEMPS, JL JR. Agent 11025 SW 223RD STREET, GOULDS, FL 33170

President

Name Role Address
DEMPS,, JL, JR. President 11025 SW, 223RD STREET GOULDS, FL 33170

Vice President

Name Role Address
Jackson, Larry Vice President 5150 NW 73 Way, Lauderhill, FL 33319

Director

Name Role Address
Fudge, Lee Director 2902 Inwood Drive, Hephzibah, GA 30815
Owens, Robert Director 21590 SW 119 Avenue, Goulds, FL 33170
Demps, Darrick D Director 605 NW 2, Street Florida City, FL 33034

Executive Director

Name Role Address
Demps, Enid W Executive Director 11025 SW 223 Street, Goulds, FL 33170

Secretary

Name Role Address
Ford, Harold Secretary 11025 SW, 223RD STREET GOULDS, FL 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 11025 SW 223RD STREET, GOULDS, FL 33170 No data
CHANGE OF MAILING ADDRESS 2008-07-09 11025 SW 223RD STREET, GOULDS, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 11025 SW 223RD STREET, GOULDS, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2006-02-27 DEMPS, JL JR. No data
AMENDMENT 1996-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State