Entity Name: | DILLARD COMPREHENSIVE HIGH SCHOOL CLASS OF 1970 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DILLARD COMPREHENSIVE HIGH SCHOOL CLASS OF 1970 INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | P15000064435 |
FEI/EIN Number |
80-0713684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4510 NW 25th Street, LAUDERHILL, FL 33313 |
Mail Address: | 4510 NW 25th Street, LAUDERHILL, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
West, Patricia Glasco | Agent | 4510 NW 25th Street, LAUDERHILL, FL 33313 |
Hanketson, Jeffrey | President | 4022 NW 16th Street, Lauderhill, FL 33313 |
Brown, Isaac, Jr. | Vice President | 4821 NW 22nd Court, LAUDERHILL, FL 33313 |
Baker, Maxine Neal | SEC. | 4881 Griffin Road, Davie, FL 33314 |
West, Patricia Glasco | Treasurer | 4510 NW 25th Street, LAUDERHILL, FL 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 4510 NW 25th Street, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | West, Patricia Glasco | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 4510 NW 25th Street, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 4510 NW 25th Street, LAUDERHILL, FL 33313 | - |
AMENDMENT | 2019-11-12 | - | - |
AMENDMENT | 2019-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-18 |
Amendment | 2022-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-07 |
Amendment | 2019-11-12 |
Amendment | 2019-10-18 |
ANNUAL REPORT | 2019-01-13 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State