Search icon

ALLIANCE FOR COMMUNITY ENRICHMENT INC

Company Details

Entity Name: ALLIANCE FOR COMMUNITY ENRICHMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: N96000005110
FEI/EIN Number 65-0726567
Address: 1451 West Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309
Mail Address: 1451 West Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON, ERICA Agent 16911 SW 101 PL, MIAMI, FL 33157

President

Name Role Address
Phillips, Maurice President 1451 West Cypress Creek Road, Suite 300 Ft. Lauderdale, FL 33309

Chief Executive Officer

Name Role Address
Phillips, Maurice Chief Executive Officer 1451 West Cypress Creek Road, Suite 300 Ft. Lauderdale, FL 33309

Secretary

Name Role Address
RIVERA-GAY, IRIS Secretary 1451 West Cypress Creek Road, Suite 300 Ft. Lauderdale, FL 33309

Treasurer

Name Role Address
RIVERA-GAY, IRIS Treasurer 1451 West Cypress Creek Road, Suite 300 Ft. Lauderdale, FL 33309
SIMPSON, ERICA Treasurer 1451 West Cypress Creek Road, Suite 300 Ft. Lauderdale, FL 33309

Vice President

Name Role Address
SIMPSON, ERICA Vice President 1451 West Cypress Creek Road, Suite 300 Ft. Lauderdale, FL 33309

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 No data 16911 SW 101ST PL, MIAMI, FL, 33157
G12000042615 GREEN WORLD GROUP EXPIRED 2012-05-07 2017-12-31 No data 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 No data 401 EAST LAS OLAS BLVD, SUITE# 135-545, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1451 West Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-06-24 1451 West Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 No data
AMENDMENT AND NAME CHANGE 2019-10-15 ALLIANCE FOR COMMUNITY ENRICHMENT INC No data
AMENDMENT 2018-08-07 No data No data
AMENDMENT 2017-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 16911 SW 101 PL, MIAMI, FL 33157 No data
REINSTATEMENT 2017-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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: 02 Feb 2025

Sources: Florida Department of State