Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FEDERATION OF NORTHERN CARIBBEAN UNIVERSITY ALUMNI ASSOCIATION NORTH AMERICA INC
Filing Information
N06000006134
20-5038362
06/08/2006
06/10/2006
FL
ACTIVE
Principal Address
Changed: 03/27/2020
1371 S W 105 Avenue
Pembroke Pines, FL 33025
Pembroke Pines, FL 33025
Changed: 03/27/2020
Mailing Address
Changed: 03/27/2020
1371 S W 105 Avenue
Pembroke Pines, FL 33025
Pembroke Pines, FL 33025
Changed: 03/27/2020
Registered Agent Name & Address
Clayton, Harold E
Name Changed: 03/27/2020
Address Changed: 03/27/2020
1371 S W 105 Avenue
Pembroke Pines, FL 33025
Pembroke Pines, FL 33025
Name Changed: 03/27/2020
Address Changed: 03/27/2020
Officer/Director Detail
Name & Address
Title President
Clayton, Harold E
Title VP
Smith, Alanzo, Phd
Title Secretary
Dawes, Tamara M
Title Treasurer
Cargill, Stafford, Phd
Title Asst. Treasurer
Daley, Everard A
Title 2nd VP
Cameron, Trevor
Title Floor Member
Pryce, Kerry
Title Floor Member
Potinger, Dahlia, Phd
Title Floor Member
Melbourne, Bertram, Phd
Title President
Clayton, Harold E
1371 S W 105 Avenue
Pembroke Pines, FL 33025
Pembroke Pines, FL 33025
Title VP
Smith, Alanzo, Phd
4 Ovington circle
Westbury, NY 11590
Westbury, NY 11590
Title Secretary
Dawes, Tamara M
10725 N W 30th Place
#6
Sunrise, FL 33322
#6
Sunrise, FL 33322
Title Treasurer
Cargill, Stafford, Phd
13517 Arrowood Lane
Bowie, MD 20715
Bowie, MD 20715
Title Asst. Treasurer
Daley, Everard A
3661 Rochelle Lane
Apopka, FL 32712
Apopka, FL 32712
Title 2nd VP
Cameron, Trevor
640 Nassau Blvd.
West Hempstead, NY 11552
West Hempstead, NY 11552
Title Floor Member
Pryce, Kerry
231-34 125th Avenue
Laurelton, NY 11413
Laurelton, NY 11413
Title Floor Member
Potinger, Dahlia, Phd
3819 River Ridge court
Decatur, GA 30038
Decatur, GA 30038
Title Floor Member
Melbourne, Bertram, Phd
7411 Lake Glen Drive
Glenn Dale, MD 20769
Glenn Dale, MD 20769
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 01/25/2023 |
2024 | 01/29/2024 |
Document Images