Search icon

BIDO DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: BIDO DEVELOPMENT CORPORATION, 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: 02 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: N99000005335
FEI/EIN Number 593589730

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

Address: 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL, 33028
Mail Address: 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAMINA BARBARA Director 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028
PARRIS SHAMICA Director 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028
QUAMINA WAYNE J Director 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028
CLARKE CAMRYN Manager 1916 NW 137TH WAY, PEMBROKE PINES, FL, 33028
BARBARA QUAMINA Agent 1916 NW 137TH WAY, PEMBROKE, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079614 AID FOR FAMILIES AND CHILDREN EXPIRED 2011-08-10 2016-12-31 - 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2011-04-29 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1916 NW 137TH WAY, SUITE 1, PEMBROKE, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-04-30 BARBARA, QUAMINA -
AMENDMENT 2008-02-04 - -
NAME CHANGE AMENDMENT 2004-12-01 BIDO DEVELOPMENT CORPORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State