Detail by Entity Name

Florida Not For Profit Corporation

A PLUS FOUNDATION, INC.

Filing Information
N06000003766 20-4647178 04/05/2006 FL ACTIVE AMENDMENT 07/02/2010 NONE
Principal Address
704 SW 1st Lane, , Pompano Beach
Pompano Beach, FL 33060

Changed: 02/13/2024
Mailing Address
P.O. BOX 770295
CORAL SPRINGS, FL 33077

Changed: 12/02/2009
Registered Agent Name & Address Dyer, Matasha
1471 NW 27th Avenue
Fort Lauderdale, FL 33311

Name Changed: 02/13/2024

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title Board Member

Roach, Tracy
7360 52nd Court
Lauderhill, FL 33319

Title Finacial Secretary

Shannon-Goff, Ervean
8016 NW 83rd street
Tamarac, FL 33321

Title President

Robinson, Antionece
704 SW 1st Lane
Pompano Beach, FL 33060

Title Treasurer

Ford-Brown, Quowanda
7980 NW 54th Street
Lauderhill, FL 33351

Title Board Member

McCullough, Venetta
17 Canterbury Lane
Tamarac, FL 33319

Title VP

Moore, Demesha
4075 NE 1st Avenue #10
Oakland Park, FL 33334

Title Board Member

Richards, Heidi
8960 SW 16th Court
Pembroke Pines, FL 33025

Title Board Member

Miller , Connie
2157 Imperial Point Drive
Fort Lauderdale, FL 33308

Title Secretary

Small, Shezette
7499 NW 49th Court
Lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/04/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
07/02/2010 -- Amendment View image in PDF format
04/09/2010 -- Off/Dir Resignation View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
12/02/2009 -- REINSTATEMENT View image in PDF format
01/06/2009 -- Amendment and Name Change View image in PDF format
08/20/2008 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- Off/Dir Resignation View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- Reg. Agent Change View image in PDF format
10/23/2006 -- Off/Dir Resignation View image in PDF format
10/13/2006 -- Off/Dir Resignation View image in PDF format
10/13/2006 -- Off/Dir Resignation View image in PDF format
10/13/2006 -- Off/Dir Resignation View image in PDF format
10/13/2006 -- Off/Dir Resignation View image in PDF format
10/13/2006 -- Reg. Agent Resignation View image in PDF format
10/13/2006 -- Off/Dir Resignation View image in PDF format
06/05/2006 -- Domestic Non-Profit View image in PDF format