Entity Name: | MIRAMAR POLICE BENEVOLENT ASSOCIATION 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: | 02 May 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2007 (17 years ago) |
Document Number: | 703984 |
FEI/EIN Number |
650013773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11765 City Hall Promenade, MIRAMAR, FL, 33025, US |
Mail Address: | PO Box 278062, MIRAMAR, FL, 33027, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Israel | Vice President | 11765 City Hall Promenade, MIRAMAR, FL, 33025 |
Amengor Jessica | Secretary | 11765 City Hall Promenade, MIRAMAR, FL, 33025 |
Bloom Jared | Treasurer | 11765 City Hall Promenade, MIRAMAR, FL, 33025 |
MENDOZA OSCAR | President | 11765 City Hall Promenade, MIRAMAR, FL, 33025 |
Castellanos Damian | Serg | 11765 City Hall Promenade, MIRAMAR, FL, 33025 |
Bloom Jared | Agent | 11765 City Hall Promenade, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Bloom, Jared | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 11765 City Hall Promenade, MIRAMAR, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 11765 City Hall Promenade, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 11765 City Hall Promenade, MIRAMAR, FL 33025 | - |
REINSTATEMENT | 2007-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1985-06-18 | - | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State