HomeMy WebLinkAboutCorporate DetailDIVISION OF C
or
of
an official 5itury of Flurisia websYiv
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
FEI/EIN Number
Date Filed
State
Status
Last Event
Event Date Filed
Event Effective Date
Principal Address
6114 NW 7TH AVENUE
MIAMI, FL 33127
Changed: 08/16/2004
Mailing Address
6114 NW 7TH AVENUE
MIAMI, FL 33127
734428
59-2042422
11/25/1975
FL
ACTIVE
AMENDMENT
12/14/2017
NONE
Changed: 02/04/2009
Registered Agent Name & Address
McNeil, Amina Monique, Esq.
6114 NW 7TH AVENUE
MIAMI, FL 33127
Name Changed: 09/17/2022
Address Changed: 02/10/2012
Officer/Director Detail
Name & Address
Title CHAIR
HARDEMON, BILLY
655 NW 48th Street
Miami, FL 33127
Title VICE CHAIR
STEWART, HELEN
5900 NW 7th Avenue
Apt. #300
Miami, FL 33127
Title President, CEO
MCNEIL, AMINA Monique, Esq.
1026 SW 27 Avenue
Hollywood, FL 33020
Title TREASURER
Jennings, Clevell
14910 South River Drive
Miami, FL 33167
Title Secretary
FORDE, JASON
2121 NW 189 Terrace
Miami Gardens, FL 33056
Title Board Member
Gibson, Iris T
2055 Northwest 107th Street
Miami, FL 33167
Annual Reports
Report Year Filed Date
2023 01/23/2023
2024 02/27/2024
2025 02/06/2025
Document Images
02/06/2025 --ANNUAL REPORT
02/27/2024 --ANNUAL REPORT
09/25/2023 --AMENDED ANNUAL REPORT
01 /23/2023 -- ANNUAL REPORT
09/17/2022 --AMENDED ANNUAL REPORT
02/01/2022 --AMENDED ANNUAL REPORT
01 /11 /2022 -- 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
12/03/2021 --AMENDED ANNUAL REPORT
11/29/2021--AMENDEDANNUALREPORT
04/19/2021 --ANNUAL REPORT
04/14/2020 --ANNUAL REPORT
02/25/2019 --ANNUAL REPORT
01 /12/2018 --ANNUAL REPORT
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
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
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