Search icon

ALLIANCE FOR COMMUNITY ENRICHMENT INC - Florida Company Profile

Company Details

Entity Name: ALLIANCE FOR COMMUNITY ENRICHMENT 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: 04 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: N96000005110
FEI/EIN Number 650726567

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

Address: 1451 West Cypress Creek Road, Ft. Lauderdale, FL, 33309, US
Mail Address: 1451 West Cypress Creek Road, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Maurice President 1451 West Cypress Creek Road, Ft. Lauderdale, FL, 33309
RIVERA-GAY IRIS Secretary 1451 West Cypress Creek Road, Ft. Lauderdale, FL, 33309
SIMPSON ERICA Vice President 1451 West Cypress Creek Road, Ft. Lauderdale, FL, 33309
SIMPSON ERICA Agent 16911 SW 101 PL, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013854 ONLINE CENTER FOR CONTINUING EDUCATION & PROFESSIONAL DEVELOPMENT EXPIRED 2015-02-07 2020-12-31 - 16911 SW 101ST PL, MIAMI, FL, 33157
G12000042615 GREEN WORLD GROUP EXPIRED 2012-05-07 2017-12-31 - 401 EAST LAS OLAS BLVD., SUITE 120-545, FT. LAUDERDALE, FL, 33301
G11000112070 DERRICK ROBERSON JR. FOUNDATION INC. EXPIRED 2011-11-17 2016-12-31 - 401 EAST LAS OLAS BLVD, SUITE# 135-545, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1451 West Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-24 1451 West Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 -
AMENDMENT AND NAME CHANGE 2019-10-15 ALLIANCE FOR COMMUNITY ENRICHMENT INC -
AMENDMENT 2018-08-07 - -
AMENDMENT 2017-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 16911 SW 101 PL, MIAMI, FL 33157 -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-10
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-06-24
Amendment and Name Change 2019-10-15
ANNUAL REPORT 2019-07-21
Amendment 2018-08-07
ANNUAL REPORT 2018-04-29
Amendment 2017-06-13
REINSTATEMENT 2017-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State