Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Detail By Entity Name
www.sunbiz.org - Department of State Previous on List . Next on List Retum To List Events No Name History Detail by Entity Name Florida Non Profit Corporation ALLAPATTAH COMMUNITY ACTION, INC. Filing Information Document Number 742637 FEI/EIN Number 592000654 Date Filed 05/03/1978 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 03/22/2007 Event Effective Date NONE Principal Address 2257 NW N. RIVER DR. MIAMI FL 33125-2241 Changed 04/21/1986 Mailing Address 2257 NW N. RIVER DR. MIAMI FL 33125-2241 Changed 04/21/1986 Registered Agent Name & Address MESA, ARCO 10905SW 112 AVENUE. ---...._.----------_--_-_._-- #408 MIAMI FL 33176 US Name Changed: 01/31/2002 Address Changed: 01/04/2010 Officer/Director Detail Name & Address Title CHRM ARDO, MESA 10905 SW 112 AVENUE #408 MIAMI FL 33176 Title VPT TELLA, EDUARDO 11337NW15CT. Page 1 of 3 :Entity Name Search Submit. http://www. sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=742637&inq... 2/28/2011 www.sunbiz.org - Department of State Page 2 of 3 PEMBROKE PINES FL 33026 Title S DAUSA, JOSE ENRIQUE 9145 FOUNTAINBLEAU BLVD. #8 MIAMI FL 33172 Title D VALDES, RUBEN 2015 N.W. 20TH ST. MIAMI FL 33142 Title D DUTTON, DOUGLAS 7853 W 36TH AVE #1 C1 HIALEAH FL 33018 Title D FAJARDO, ALVARO 6039 COLLINS AVE #633 MIAMI BEACH FL 33140 Annual Reports Report Year Filed Date 2008 2009 2010 05/13/2008 02/23/2009 01/04/2010 Document Images 01/04/2010 —ANNUAL REPORT 02/23/2009 —ANNUAL REPORT 05/13/2008 — ANNUAL REPORT 02/06/2008 — ANNUAL REPORT 05/02/2007 — ANNUAL REPORT 03/22/2007 -- Amendment 02/08/2007 -- ANNUAL REPORT 02/06/2006 — ANNUAL REPORT 03/11/2005 ANNUAL REPORT 02/17/2004 -- ANNUAL REPORT 04/17/2003 — ANNUAL REPORT 01/31/2002 —ANNUAL REPORT 02/13/2001 —ANNUAL REPORT 06/09/2000 — ANNUAL REPORT 03/23/1999 — ANNUAL REPORT 06/15/1998 -- Amendment 05/14/1998 -- ANNUAL REPORT 03/13/1997 — ANNUAL REPORT 01/31/1996 —ANNUAL REPORT 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 j 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 http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=742637&inq... 2/28/2011 www.sunbiz.org - Department of State 03/30/1995 — ANNUAL REPORT View image:in PDF+format Note: This is not official record. See documents if question or conflict. Page 3 of 3 Previous on List Next on List Return To List Events No Name History I Home 1 Contact us 1 Document Searches 1 E-Filing Services 1 Forms ( Helo Cooyrioht(c, and Privacy Policies State of Florida, Department of State Entity Name Search YSubmit http://www. sunbiz. org/scripts/cordet.exe?action=DETFIL&inq_doc_number=74263 7&inq... 2/28/2011 www.sunbiz.org - Department of State Home Contact Us E-Filing Services Document Searches Previous on List Next on List Return To List No Events No Name History Detail by Entity Name Florida Non Profit Corporation SOUTHWEST SOCIAL SERVICES PROGRAMS, INC. Filing Information Document Number 756509 FEI/EIN Number 592102294 Date Filed 02/25/1981 State FL Status ACTIVE Principal Address 25 TAMIAMI BLVD. MIAMI FL 33144 US Changed 07/02/2007 Mailing Address 25 TAMIAMI BLVD. MIAMI FL 33144 US Changed 07/02/2007 Registered Agent Name & Address PENEDO, MARIA C MRS. 25 TAMIAMI BLVD MIAMI FL 33144 US Name Changed: 07/02/2007 Address -Changed: 05/28/1992 Officer/Director Detail Name & Address Title D PLANAS, CARLOS MR. 8250 SW 8TH ST MIAMI FL 33144 US Title D IRIBAR, JOSEPHINE MS. 13297 MAJESTIC WAY COOPER CITY FL 33330 US Title S GOMEZ„ EMELINA L MRS. 5914 SW 146 COURT Page 1 of 2 Forms Help Entity Name Search Subriiit http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=756509&inq... 2/28/2011 www.sunbiz.org - Department of State MIAMI, FL 33183 US Title PD AGRAMONTE, MARIA M DR. 8771 SW 54 STREET MIAMI FL 33165 US Title TD MASVIDAL,, SERGIO MR. 8000 SW 68 STREET MIAMI FL 33143 US Annual Reports Report Year Filed Date 2008 2009 2010 04/16/2008 03/27/2009 02/17/2010 Document Images 02/17/2010 --ANNUAL REPORT 03/27/2009 —ANNUAL REPORT 04/16/2008 — ANNUAL REPORT 07/02/2007 — ANNUAL REPORT 03/31/2006 — ANNUAL REPORT 03/23/2005 — ANNUAL REPORT 02/25/2004 — ANNUAL REPORT 04/30/2003 — ANNUAL REPORT 04/22/2002 — ANNUAL REPORT 04/12/2001 -- ANNUAL REPORT 03/29/2000 — ANNUAL REPORT 05/01/1999 — ANNUAL REPORT 05/01/1998 -- ANNUAL REPORT 05/09/1997 — ANNUAL REPORT 04/16/1996 —ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT 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 Note: This is not official record. See documents if question or conflict. Previous on List Next on List No Events No Name History Return To List I Home I Contact us I Document Searches i E-Filing Services Forms I Help 1 Copyright© and Privacy Policies State of Florida, Department of State Page 2 of 2 Entity Name Search Submit http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=756509&inq... 2/28/2011 www.sunbiz.org - Department of State Previous on List Next on List Return To List No Events No Name History Detail by Entity Name Florida Non Profit Corporation CURLEY'S HOUSE OF STYLE, INC. Filing Information Document Number N00000005611 FEI/EIN Number 651042723 Date Filed 08/21/2000 State FL Status ACTIVE Principal Address 6025 NW 6 CT MIAMI FL 33127 Changed 04/05/2009 Mailing Address 6301 NW 7TH AVE MIAMI FL 33150 Registered Agent Name & Address COCHRAN, FAYE 6025 NW 6 COURT MIAMI FL 33127 Name Changed: 04/29/2003 Address Changed: 04/29/2003 OfficeilDirector Detail Name & Address Title DP ELIE, LAVERN 6301 NW 7TH AVE MIAMI FL 33150 Title DT HOLLIDAY, LAVERNE 9507 NW 2 CT MIAMI FL 33150 Title DT COCHRAN, FAYE 6025 NW 6TH COURT MIAMI FL 33150 Page 1 of 2 ;Entity Name Search http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=N000000056... 2/28/2011 www.sunbiz.org - Department of State Page 2 of 2 Title RA PARHAM, JEWEL 9143 SW 77 AVE B808 MIAMI FL 33156 Title RA BRENDA, GRAHAM 768 NW 49 MIAMI FL 33127 Title RA WALKER, MURIEL 1261 NW61 ST UNIT 4 MIAMI FL 33150 Annual Reports Report Year Filed Date 2008 05/01/2008 2009 04/05/2009 2010 04/29/2010 Document Images 04/29/2010 — ANNUAL REPORT 04/05/2009 —ANNUAL REPORT 05/01/2008 — ANNUAL REPORT 02/01/2007 — ANNUAL REPORT 05/01/2006 — ANNUAL REPORT 04/25/2005 — ANNUAL REPORT 04/29/2004 -- ANNUAL REPORT 04/29/2003 — ANNUAL REPORT 05/22/2002 — ANNUAL REPORT 04/16/2001 --ANNUAL REPORT 08/21/2000 — Domestic Non -Profit 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 Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List No Events No Name History I Home 1 Contact us I Document Searches 1 E-Filino Services I Forms I Helo I Copvrighty and Privacy Policies State of Florida, Department of State Entity Name Search Submit http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=N000000056... 2/28/2011 www.sunbiz.org - Department of State Page 1 of 2 Previous on List Next on List Return To List Events No Name History Detail by Entity Name Florida Non Profit Corporation THE LIBERTY CITY OPTIMIST CLUB OF FLORIDA, INC. Filing Information Document Number N41712 FEI/EIN Number 650229340 Date Filed 01/17/1991 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 06/06/1991 Event Effective Date NONE Principal Address 1350NW50ST MIAMI FL 33142 US Changed 03/06/2006 Mailing Address P.O. BOX 510354 MIAMI FL 33151 US Changed 03/13/2007 Registered Agent Name & Address JOHNSON, SAMUEL K 1350 NW 50 ST MIAMI FL 33142 US Name Changed: 07/01/1994 Address Changed: 03/06/2006 Officer/Director Detail Name 8-Address- Title ED JOHNSON, SAMUEL K 6400 MAIN ST, # 4-202 MIAMI LAKES FL 33014 Title D CAMPBELL, LUTHER 7180 N. OAKMOUNT MIAMI LAKES FL 33014 Title VPD BENEBY, GLEN-ROY 675 NW 56TH ST #509 MIAMI FL 33127 Title PD DARLING, GERALD 16803 S.W. 107TH PLACE MIAMI FL 33157 ,Entity Name Search �Sutimit �� http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=N41712&in... 2/28/2011 www.sunbiz.org - Department of State Title STD TAYLOR, CORALEE 14001 NE 1ST AVE N. MIAMI FL 33161 Title D PRESLEY, SHIRLEY 14640 PIERCE STREET MIAMI FL 33176 Annual Reports Report Year Filed Date 2008 04/21/2008 2009 01/16/2009 2010 04/05/2010 Document Images 04/05/2010 -- ANNUAL REPORT 01/16/2009 — ANNUAL REPORT 04/21/2008 — ANNUAL REPORT 03/13/2007 — ANNUAL REPORT 03/06/2006 — ANNUAL REPORT 02/28/2005 — ANNUAL REPORT 01/23/2004 — ANNUAL REPORT 02/05/2003 -- ANNUAL REPORT 01/21/2002 -- ANNUAL REPORT 01/30/2001 — ANNUAL REPORT 02/19/2000 — ANNUAL REPORT 03/01/1999 — ANNUAL REPORT 01/16/1998 — ANNUAL REPORT 01/23/1997 -- ANNUAL REPORT 01/24/1996 -- ANNUAL REPORT 06108/1995 -- ANNUAL REPORT 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 Note: This is not official record- See documents if question or conflict. Previous on List Next on List Events No Name History Return To List Home I Contact us I Document Searches I E-Filing Services I Forms I Helo I Copyright O and Privacy Policies State of Florida, Department of State • Entity Name Search [ Submit J Page 2 of 2 http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=N41712&in... 2/28/2011