Search icon

NORTH COUNTY CITIZENS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH COUNTY CITIZENS 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: 26 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: N96000003432
FEI/EIN Number 650562965

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

Address: 3535 NW 213th Street, MIAMI GARDENS, FL, 33056, US
Mail Address: 3535 NW 213th Street, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS STEVEN V Agent 3001 NW 214 STREET, MIAMI GARDENS, FL, 33056
Jones Audrey Treasurer 2870 NW 208th Street, MIAMI GARDENS, FL, 33056
Morrison Dorothy J President 3535 NW 213th Street, MIAMI GARDENS, FL, 33056
Gissendanner Johnnie Vice President 20610 NW 33rd Place, MIAMI GARDENS, FL, 33056
Bush Beverly Fina 3125 NW 205th Street, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3001 NW 214 Street, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2024-04-25 3001 NW 214 Street, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 3001 NW 214 STREET, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2023-10-20 WILLIAMS, STEVEN V -
AMENDMENT 2023-10-20 - -
REINSTATEMENT 2015-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2004-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2023-10-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State