Entity Name: | FORT LAUDERDALE BUSINESS AND PROFESSIONAL WOMEN'S CLUB, 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 May 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 1991 (34 years ago) |
Document Number: | 707310 |
FEI/EIN Number |
591965647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CAROL TOLOMEO, 3150 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063, US |
Mail Address: | CAROL TOLOMEO, 3150 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tolomeo Carol | Secretary | 3150 HOLIDAY SRPINGS BLVD., MARGATE, FL, 33063 |
PILALLIS Constance | Treasurer | 1901 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
Tolomeo Carol | Director | 3150 HOLIDAY SRPINGS BLVD., MARGATE, FL, 33063 |
VETO REGINA | Secretary | 18739 OCEAN MIST DRIVE, BOCA RATON, FL, 33498 |
PILALLIS CONSTANCE | Agent | 1901 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | CAROL TOLOMEO, 3150 HOLIDAY SPRINGS BLVD, SUITE B8-111, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | CAROL TOLOMEO, 3150 HOLIDAY SPRINGS BLVD, SUITE B8-111, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 1901 S. OCEAN BLVD, APT. 205, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | PILALLIS, CONSTANCE | - |
REINSTATEMENT | 1991-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State