Entity Name: | THE DEAUVILLE WEST, 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: | 18 Jul 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2009 (16 years ago) |
Document Number: | 704299 |
FEI/EIN Number |
591035320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 S E 10TH ST, POMPANO BEACH, FL, 33062 |
Mail Address: | Corporate Mailbox, 3201 SE 10th Street, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snelders Joanne | Treasurer | CORPORATE MAIL BOX, POMPANO BEACH, FL, 33062 |
Cavazzini Frank | Director | 3201 S E 10TH ST, POMPANO BEACH, FL, 33062 |
Bridges Donald | President | Corporate Mailbox, Pompano Beach, FL, 33062 |
Thompson Craig | Vice President | 3201 S E 10TH ST, POMPANO BEACH, FL, 33062 |
Vincent Emilie | Secretary | 3201 S E 10TH ST, POMPANO BEACH, FL, 33062 |
maher denise | Director | 3201 S E 10TH ST, POMPANO BEACH, FL, 33062 |
Bridges Donald | Agent | CORPORATE MAILBOX, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | LePage, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | CORPORATE MAILBOX, 3201 SE 10TH STREET, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 3201 S E 10TH ST, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 3201 S E 10TH ST, POMPANO BEACH, FL 33062 | - |
AMENDMENT | 2009-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State