Search icon

WOLMER'S ALUMNI ASSOCIATION, INC., SOUTH FLORIDA CHAPTER - Florida Company Profile

Company Details

Entity Name: WOLMER'S ALUMNI ASSOCIATION, INC., SOUTH FLORIDA CHAPTER
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: 14 Nov 1997 (27 years ago)
Document Number: N97000006407
FEI/EIN Number 650818692

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

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

Key Officers & Management

Name Role Address
Williams Marlene Imme 13814 Imperial Topaz Trail, Delray Beach, FL, 33446
Reynolds Errol President 4300 NW 22nd Street, Lauderhill, FL, 33313
Moo Young Diana Vice President 1660 N.W 110th Terrace, Pembroke Pines, FL, 33026
Moo Young Diana o 1660 N.W 110th Terrace, Pembroke Pines, FL, 33026
Peart Justin Vice President 12580 NW 79th Manor, Parkland, FL, 33076
Peart Justin o 12580 NW 79th Manor, Parkland, FL, 33076
McFarlane Jason Secretary 2004 SW 173rd Ave, Miramar, FL, 33329
Mills Cleopatra Treasurer 2821 SW 179th Ave, Miramar, FL, 33029
MILLS CLEOPATRA Agent 2821 SW 179 Avenue, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 2821 SW 179 Avenue, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-05-30 MILLS, CLEOPATRA -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 2821 SW 179 Avenue, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2005-02-26 2821 SW 179 Avenue, Miramar, FL 33029 -

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 Apr 2025

Sources: Florida Department of State