Search icon

DARBY HALL, INC. - Florida Company Profile

Company Details

Entity Name: DARBY HALL, 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: 29 Sep 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 1985 (40 years ago)
Document Number: 711557
FEI/EIN Number 591167436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 1901 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO-NAPOLITANO MARGUERITE Secretary 1901 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
MAYER CLAUDIA Vice President 1901 S. OCEAN DR, HOLLYWOOD, FL, 33019
Klein Jayne President 1901 S OCEAN DR, HOLLYWOOD, FL, 33019
VIRELA MANUEL Director 1901 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Michael Stanton Director 1901 S Ocean Drive, Hollywood, FL
HOLLANDER, GOODE & LOPEZ, PA Agent 314 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-31 1901 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 1901 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-12-02 HOLLANDER, GOODE & LOPEZ, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 314 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
REINSTATEMENT 1985-05-16 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743675 ACTIVE 1000000443382 LEON 2013-04-09 2033-04-17 $ 3,453.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-31
Reg. Agent Change 2019-12-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State