Search icon

WOLMER'S ALUMNI ASSOCIATION, INC., SOUTH FLORIDA CHAPTER

Company Details

Entity Name: WOLMER'S ALUMNI ASSOCIATION, INC., SOUTH FLORIDA CHAPTER
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 1997 (27 years ago)
Document Number: N97000006407
FEI/EIN Number 650818692
Address: 2821 SW 179 Avenue, Miramar, FL, 33029, US
Mail Address: PO BOX 260652, PEMBROKE PINES, FL, 33026, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS CLEOPATRA Agent 2821 SW 179 Avenue, MIRAMAR, FL, 33029

Imme

Name Role Address
Williams Marlene Imme 13814 Imperial Topaz Trail, Delray Beach, FL, 33446

President

Name Role Address
Reynolds Errol President 4300 NW 22nd Street, Lauderhill, FL, 33313

Vice President

Name Role Address
Moo Young Diana Vice President 1660 N.W 110th Terrace, Pembroke Pines, FL, 33026
Peart Justin Vice President 12580 NW 79th Manor, Parkland, FL, 33076

o

Name Role Address
Moo Young Diana o 1660 N.W 110th Terrace, Pembroke Pines, FL, 33026
Peart Justin o 12580 NW 79th Manor, Parkland, FL, 33076

Secretary

Name Role Address
McFarlane Jason Secretary 2004 SW 173rd Ave, Miramar, FL, 33329

Treasurer

Name Role Address
Mills Cleopatra Treasurer 2821 SW 179th Ave, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 2821 SW 179 Avenue, Miramar, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2013-05-30 MILLS, CLEOPATRA No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 2821 SW 179 Avenue, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2005-02-26 2821 SW 179 Avenue, Miramar, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State