Entity Name: | THE EXECUTIVES ASSOCIATION OF FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 1960 (65 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Feb 2009 (16 years ago) |
Document Number: | 700349 |
FEI/EIN Number |
590883823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 WILES RD., SUITE 331, CORAL SPRINGS, FL, 33067, UN |
Mail Address: | P.O BOX 11401, FORT LAUDERDALE, FL, 33339, UN |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Justiniano Juan | Vice President | 2400 E. Commercial Blvd., Suite 201, Plantation, FL, 33308 |
Dalton Pam | Secretary | 4301 N. Federal Highway, Oakland Park, FL, 33308 |
Sherry Jennifer | Exec | 7401 Wiles Road, Coral Springd, FL, 33067 |
Trebbi Kathy | Past | 902 Mandarin Isle, West, Fort Lauderdale, FL, 33315 |
Smith Dennis | President | 110 SE 6th Street, Fort Lauderdale, FL, 33301 |
MILLER STACEY | Agent | 7401 WILES RD. SUITE 331, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 7401 WILES RD., SUITE 331, CORAL SPRINGS, FL 33067 UN | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 7401 WILES RD., SUITE 331, CORAL SPRINGS, FL 33067 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-02-24 | MILLER, STACEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-24 | 7401 WILES RD. SUITE 331, CORAL SPRINGS, FL 33067 | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State