Search icon

F.T.D. COMMUNITY DEVELOPMENT, INC.

Company Details

Entity Name: F.T.D. COMMUNITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (3 years ago)
Document Number: N96000004394
FEI/EIN Number 650688474
Address: 2201 NW 153 STREET, MIAMI, FL, 33054
Mail Address: 1350 NW 182TH STREET, MIAMI, FL, 33169
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS CLEVELAND I Agent 1350 NW 182ST, MIAMI, FL, 33169

President

Name Role Address
ROBERTS CLEVELAND I President 1350 NW 182ST, MIAMI, FL, 33054

Director

Name Role Address
ROBERTS CLEVELAND I Director 1350 NW 182ST, MIAMI, FL, 33054
ROBERTS DIANTHA Director 1350 NW 182ST, MIAMI, FL, 33054
DAVIS WAYNE Director 340 NW 205 TERR, MIAMI, FL, 33169
COOPER ERROL S Director 815 NW 201ST, MIAMI, FL, 33169
Jarrett Christopher Director 16969 nw 23 ave, Miami, FL, 33169

Secretary

Name Role Address
ROBERTS DIANTHA Secretary 1350 NW 182ST, MIAMI, FL, 33054

Treasurer

Name Role Address
DAVIS WAYNE Treasurer 340 NW 205 TERR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-02 ROBERTS, CLEVELAND III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 2201 NW 153 STREET, MIAMI, FL 33054 No data
CHANGE OF MAILING ADDRESS 1997-05-15 2201 NW 153 STREET, MIAMI, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-04
ANNUAL REPORT 2015-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State