Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VETERANS MEMORIAL & MULTICULTURAL HISTORIES, INCORPORATED
Filing Information
N93000002196
65-0410121
05/11/1993
FL
ACTIVE
NAME CHANGE AMENDMENT
07/06/2020
NONE
Principal Address
Changed: 04/28/2012
440 SOUTH ROSEMARY AVENUE
10
WEST PALM BEACH, FL 33401
10
WEST PALM BEACH, FL 33401
Changed: 04/28/2012
Mailing Address
Changed: 04/28/2012
440 SOUTH ROSEMARY AVENUE
10
WEST PALM BEACH, FL 33401
10
WEST PALM BEACH, FL 33401
Changed: 04/28/2012
Registered Agent Name & Address
CARTWRIGHT, CARLTON G, CEO
Name Changed: 04/28/2010
Address Changed: 05/01/2008
440 S. ROSEMARY AVENUE
10
WEST PALM BEACH, FL 33401
10
WEST PALM BEACH, FL 33401
Name Changed: 04/28/2010
Address Changed: 05/01/2008
Officer/Director Detail
Name & Address
Title TREA
Hooks, Lee
Title President
LEE, DJUAN
Title Secretary
Squire, Keith
Title Executive Director
Cartwright, Carlton G
Title Member
Abel, Keith
Title TREA
Hooks, Lee
3802 Westview Avenue
West Palm Beach, FL 33407
West Palm Beach, FL 33407
Title President
LEE, DJUAN
1507 DALE LANE
DELRAY BEACH, FL 33444
DELRAY BEACH, FL 33444
Title Secretary
Squire, Keith
1448 West 36th Street
Riviera Beach, FL 33404
Riviera Beach, FL 33404
Title Executive Director
Cartwright, Carlton G
440 SOUTH ROSEMARY AVENUE
10
WEST PALM BEACH, FL 33401
10
WEST PALM BEACH, FL 33401
Title Member
Abel, Keith
2156 Appleton Circle North
Oakland Park, FL 33309
Oakland Park, FL 33309
Annual Reports
Report Year | Filed Date |
2022 | 05/19/2022 |
2023 | 05/10/2023 |
2024 | 04/26/2024 |
Document Images