Entity Name: | AKOMA HEALING ARTS COLLECTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | P18000055068 |
FEI/EIN Number | 83-1023901 |
Address: | 1809 SW 102 Ave, Miramar, FL, 33025, US |
Mail Address: | 1809 SW 102 Ave, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERS KEACHIA M | Agent | 1809 SW 102 Ave, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
BOWERS KEACHIA M | President | 1809 SW 102 Ave, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
SMITH TSAHAI W | Secretary | 1809 SW 102 Ave, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
SMITH DEVEN D | Director | 1809 SW 102 Ave, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
SMITH DAMON M | Vice President | 1809 SW 102 Ave, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1809 SW 102 Ave, Miramar, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1809 SW 102 Ave, Miramar, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1809 SW 102 Ave, Miramar, FL 33025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-06-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State