Search icon

FORT LAUDERDALE BUSINESS AND PROFESSIONAL WOMEN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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