HomeMy WebLinkAboutCorporate Detail8/23/22, 2:19 PM Detail by Entity Name
DIVISION OF CORPORATIONS
-�- � Jfyf�IfJi I Jf
v org — -1 ter rr r l> �
all ufrial 31ate of Florida web3ife
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Not For Profit Corporation
FOUNDATION OF COMMUNITY ASSISTANCE AND LEADERSHIP, INC.
Filing Information
Document Number
FEI/EIN Number
Date Filed
Effective Date
State
Status
Last Event
Event Date Filed
Event Effective Date
Principal Address
765 NW 36TH STREET
MIAMI, FL 33127
Changed: 04/28/2008
Mailing Address
765 NW 36th Street
MIAMI, FL 33127
N96000003257
31-1471952
06/17/1996
06/14/1996
FL
ACTIVE
CANCEL ADM DISS/REV
09/27/2006
NONE
Changed: 04/23/2013
Registered Agent Name & Address
English, Jamila H
765 NW 36TH STREET
MIAMI, FL 33127
Name Changed: 12/16/2021
Address Changed: 04/08/2017
Officer/Director Detail
Name & Address
Title Director
Gipson, Sandra
https://search.sunbiz.org/Inq uirVCorporationSearch/SearchResultDetai IA nq ui rytype=EntityNarre&di rectionType= Initial &searchNameOrder=FOU N DATION C... 1/3
8/23/22, 2:19 PM
765 NW 36TH STREET
MIAMI, FL 33127
Detail by Entity Name
Title Chairperson
Forde, Andrea
765 NW 36TH STREET
MIAMI, FL 33127
Title Director
Munoz, Susan
765 NW 36TH STREET
MIAMI, FL 33127
Title Director
Gabriel, Assyria
765 NW 36TH STREET
MIAMI, FL 33127
Title Director
Everette, Shawna
765 NW 36TH STREET
MIAMI, FL 33127
Annual Reports
Report Year
Filed Date
2021
04/26/2021
2021
12/16/2021
2022
05/25/2022
Document Images
05/25/2022 — ANNUAL REPORT
View image in PDF format
12/16/2021 — AMENDED ANNUAL REPORT
View image in PDF format
04/26/2021 —ANNUAL REPORT
View image in PDF format
04/15/2020 — ANNUAL REPORT
View image in PDF format
04/29/2019 — ANNUAL REPORT
View image in PDF format
04/25/2018 —ANNUAL REPORT
View image in PDF format
04/08/2017 — ANNUAL REPORT
View image in PDF format
07/02/2016 — AMENDED ANNUAL REPORT
View image in PDF format
02/27/2016 — ANNUAL REPORT
View image in PDF format
12/09/2015 — AMENDED ANNUAL REPORT
View image in PDF format
04/29/2015 — ANNUAL REPORT
View image in PDF format
12/05/2014 — AMENDED ANNUAL REPORT
View image in PDF format
04/28/2014 — ANNUAL REPORT
View image in PDF format
04/23/2013 — ANNUAL REPORT
View image in PDF format
https://search.sunbiz.org/Inq uirVCorporationSearch/SearchResultDetai IA nq ui rytype=EntityNarre&di rectionType= Initial &searchN ameOrder= FOU N DATION C... 2/3
8/23/22.
2:19PM
Detail by Entity Name
04/28/2012 — ANNUAL REPORT
View image in PDF format
04/28/2011 —ANNUAL REPORT
View image in PDF format
04/30/2010 —ANNUAL REPORT
View image in PDF format
04/27/2009 — ANNUAL REPORT
View image in PDF format
04/28/2008 — ANNUAL REPORT
View image in PDF format
04/30/2007 — ANNUAL REPORT
View image in PDF format
09/27/2006 — REINSTATEMENT
View image in PDF format
06/02/2005 — ANNUAL REPORT
View image in PDF format
08/09/2004 — ANNUAL REPORT
View image in PDF format
05/08/2003 — ANNUAL REPORT
View image in PDF format
09/15/2002 — ANNUAL REPORT
View image in PDF format
08/14/2001 —ANNUAL REPORT
View image in PDF format
10/23/2000 — ANNUAL REPORT
View image in PDF format
10/25/1999 — ANNUAL REPORT
View image in PDF format
10/15/1998 —ANNUAL REPORT
View image in PDF format
01/26/1998 — ANNUAL REPORT
View image in PDF format
06/17/1996 — DOCUMENTS PRIOR TO 1997 View image in PDF format
Florida Department of State, Division of Corporations
https://search.sunbiz.org/Inq uirVCorporationSearch/SearchResultDetai IA nq ui rytype= EntityN amAdi rectionType= Initial &searchN ameOrder= FOU N DATION C... 3/3
8/23/22, 2:18 PM Detail by Entity Name
DIVISION OF CORPORATIONS
-�- � Jfyf�IfJi I Jf
v org — -1 ter rr r l> �
all oft/al 31ate of Florida web3ife
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Not For Profit Corporation
MARTIN LUTHER KING ECONOMIC DEVELOPMENT CORPORATION
Filing Information
Document Number
734428
FEI/EIN Number
59-2042422
Date Filed
11/25/1975
State
FL
Status
ACTIVE
Last Event
AMENDMENT
Event Date Filed
12/14/2017
Event Effective Date NONE
Principal Address
6114 NW 7TH AVENUE
MIAMI, FL 33127
Changed: 08/16/2004
Mailing Address
6114 NW 7TH AVENUE
MIAMI, FL 33127
Changed: 02/04/2009
R r Agent Name &Address
Neree, Dufirstson Julio, Esq.
6114 NW 7TH AVENUE
MIAMI, FL 33127
Name Changed: 02/01/2022
Address Changed: 02/10/2012
Officer/Director Detail
Name 8r Address
Title CHAIR
HARDEMON, BILLY
https://search.sunbiz.org/Inq uirVCorporationSearch/SearchResultDetai IA nq ui rytype=EntityNarre&di rectionType= Initial &searchNameOrder= MARTIN LUTH ER... 1/3
8/23/22, 2:18 PM
655 NW 48th Street
Miami, FL 33127
Detail by Entity Name
Title VICE CHAIR
STEWART, HELEN
5900 NW 7th Avenue
Apt. #300
Miami, FL 33127
Title SECRETARY
MCNEIL, AMINA M
1026 SW 27 Avenue
Hollywood, FL 33020
Title TREASURER
Jennings, Clevell
14910 South River Drive
Miami, FL 33167
Title PRESIDENT, CEO
Neree, Dufirstson Julio, ESQ.
400 NW 52 Street
Miami, FL 33127
Title BOARD MEMBER
FORDE, JASON
2121 NW 189 Terrace
Miami Gardens, FL 33056
Annual Reports
Report Year
Filed Date
2021
04/19/2021
2022
01 /11 /2022
2022
02/01 /2022
Document Images
02/01/2022 — AMENDED ANNUAL REPORT View image in PDF format
01/11/2022 — ANNUAL REPORT
View image in PDF format
12/03/2021 — AMENDED ANNUAL REPORT
View image in PDF format
11/29/2021 — AMENDED ANNUAL REPORT
View image in PDF format
04/19/2021 —ANNUAL REPORT
View image in PDF format
04/14/2020 — ANNUAL REPORT
View image in PDF format
02/25/2019 — ANNUAL REPORT
View image in PDF format
01/12/2018 —ANNUAL REPORT View image in PDF format
https://search.sunbiz.org/Inq uirVCorporationSearch/SearchResultDetai IA nq ui rytype=EntityNarre&di rectionType= Initial &searchNameOrder= MARTIN LUTH ER... 2/3
8/23/22.
2:18 PM
12/14/2017 — Amendment
07/25/2017 — Amendment
01/30/2017 — ANNUAL REPORT
04/18/2016 — ANNUAL REPORT
04/23/2015 — ANNUAL REPORT
01/08/2014 — ANNUAL REPORT
04/29/2013 — ANNUAL REPORT
02/10/2012 — ANNUAL REPORT
05/02/2011 —ANNUAL REPORT
03/31/2010 —ANNUAL REPORT
10/21/2009 — ANNUAL REPORT
02/04/2009 — ANNUAL REPORT
05/28/2008 — ANNUAL REPORT
02/07/2007 — ANNUAL REPORT
04/29/2006 — ANNUAL REPORT
05/19/2005 — ANNUAL REPORT
08/16/2004 —ANNUAL REPORT
10/16/2003 —ANNUAL REPORT
05/01/2002 — ANNUAL REPORT
10/15/2001 —Amendment
05/17/2001 —ANNUAL REPORT
05/30/2000 — ANNUAL REPORT
07/20/1999 — ANNUAL REPORT
05/05/1998 — ANNUAL REPORT
02/13/1997 — ANNUAL REPORT
03/14/1996 — ANNUAL REPORT
Detail by Entity Name
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations
https://search.sunbiz.org/Inq uirVCorporationSearch/SearchResultDetai IA nq ui rytype=EntityNarre&di rectionType= Initial &searchNameOrder= MARTIN LUTH ER... 3/3