Loading...
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