Search icon

RETIRED EMPLOYEES OF TRANSIT COALITION, INC.

Company Details

Entity Name: RETIRED EMPLOYEES OF TRANSIT COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: N96000004615
FEI/EIN Number 650719302
Address: 3320 NW 171st Terrace, MIAMI Gardens, FL, 33169, US
Mail Address: 3320 NW 171st Terrace, MIAMI Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Kenneth Agent 3320 NW 171st Terrace, MIAMI Gardens, FL, 33169

Director

Name Role Address
Jones Kenneth Director 3320 NW 171st Terrace, MIAMI Gardens, FL, 33169
Fuller Milton Director 9801 Bosque Lane, MIramar, FL, 33025
RICHBURG EMMETT ESr. Director 17201 NW 37 COURT, MIAMI Gardens, FL, 33055

President

Name Role Address
Jones Kenneth President 3320 NW 171st Terrace, MIAMI Gardens, FL, 33169

Vice President

Name Role Address
Fuller Milton Vice President 9801 Bosque Lane, MIramar, FL, 33025

Treasurer

Name Role Address
RICHBURG EMMETT ESr. Treasurer 17201 NW 37 COURT, MIAMI Gardens, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 3320 NW 171st Terrace, MIAMI Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2024-03-31 3320 NW 171st Terrace, MIAMI Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2024-03-31 Jones, Kenneth No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 3320 NW 171st Terrace, MIAMI Gardens, FL 33169 No data
AMENDMENT 2003-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State