Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DR. MARY MCLEOD BETHUNE NATIONAL ALUMNI ASSOCIATION INC.

Filing Information
721723 59-2344490 09/17/1971 FL INACTIVE VOLUNTARY DISSOLUTION 04/16/2024 09/27/2021
Principal Address
321 Dahoon Holly Drive
DAYTONA BEACH, FL 32117

Changed: 04/23/2023
Mailing Address
5460 N OCEAN DR
APT 12B
SUITE 12B
RIVIERA BEACH, FL 33404

Changed: 10/08/2021
Registered Agent Name & Address MCCRAY, JOHNNY
5460 N Ocean Dr
Suite 12B
Riviera Beach, FL 33404

Name Changed: 02/16/2021

Address Changed: 03/23/2022
Officer/Director Detail Name & Address

Title President

MCCRAY, JOHNNY
1219 HIBISCUS AVENUE
POMPANO BEACH, FL 33062

Title VP

Shorter, Michael
7098 NW 49th St
Lauderhill, FL 33319

Title Corresponding Secretary

WILLIAMSON, CARMEN
P.O. BOX 11646
DAYTONA BEACH, FL 32120

Title Treasurer

STARKS, LAVAUGHN G
5460 N OCEAN DR
Suite 12B
Riviera Beach, FL 33404

Title Chaplain

SANDERS, GINA
1202 TUXFORD DRIVE
BRANDON, FL 33511

Title SV

WILLIAMS, CLAIRE
321 DAHOON HOLLY DRIVE
DAYTONA BEACH, FL 32117

Annual Reports
Report YearFiled Date
2021 02/16/2021
2022 03/23/2022
2023 04/23/2023

Document Images
04/16/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- Amendment View image in PDF format
09/27/2021 -- Name Change View image in PDF format
07/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/04/2018 -- ANNUAL REPORT View image in PDF format
02/26/2017 -- ANNUAL REPORT View image in PDF format
06/19/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
11/09/2009 -- Amendment and Name Change View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
06/07/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
08/16/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- REINSTATEMENT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format