Search icon

THE EXECUTIVES ASSOCIATION OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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