Search icon

ALLAPATTAH COMMUNITY DEVELOPMENT AND BETTERMENT CORPORATION

Company Details

Entity Name: ALLAPATTAH COMMUNITY DEVELOPMENT AND BETTERMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N99000001089
FEI/EIN Number 650857823
Address: 1709 SW Alberca Ln., Port St Lucie, FL, 34953, US
Mail Address: 1709 SW Alberca Ln., Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RIETTIE SANDY A Agent 1709 SW Alberca Ln., Port St Lucie, FL, 34953

President

Name Role Address
Riettie SANDY A President 1709 SW Alberca Lane, Port St. Lucie, FL, 34953

Vice President

Name Role Address
Riettie Kathy R Vice President 1709 SW Alberca Lane, Port St Lucie, FL, 34953

Secretary

Name Role Address
Perry Kim M Secretary 801 SW Curry Street, Port St. Lucie, FL, 34983

Treasurer

Name Role Address
Warren Lametrice Treasurer 5368 Salem Meadows Ct, Lithonia, FL, 30038

Director

Name Role Address
Dinkens Charles L Director P.O. Box 541086, Opa Locka, FL, 33054
Harden Albert A Director 4137 SW Macad Street, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1709 SW Alberca Ln., Port St Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 1709 SW Alberca Ln., Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2020-05-28 1709 SW Alberca Ln., Port St Lucie, FL 34953 No data
REINSTATEMENT 2017-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 RIETTIE, SANDY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2008-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-09-04 ALLAPATTAH COMMUNITY DEVELOPMENT AND BETTERMENT CORPORATION No data
REINSTATEMENT 2001-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State