Loading...
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