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 |
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 |
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 |
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 | - | - |
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