Search icon

INTERNATIONAL FURNISHINGS AND DESIGN ASSOCIATION, FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FURNISHINGS AND DESIGN ASSOCIATION, FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 1967 (58 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 713327
FEI/EIN Number 591197079

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

Address: 2901 W CYPRESS CREEK ROAD, Fort Lauderdale, FL, 33309-1732, US
Mail Address: 2901 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRELLA TED L Treasurer 2901 W CYPRESS CREEK ROAD, Fort Lauderdale, FL, 333091732
Perrella Ted L Secretary 2901 W CYPRESS CREEK ROAD, Fort Lauderdale, FL, 333091732
Perrella Ted L Agent 2901 W CYPRESS CREEK ROAD, Fort Lauderdale, FL, 333091732

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Perrella, Ted L -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2901 W CYPRESS CREEK ROAD, Suite 120, Fort Lauderdale, FL 33309-1732 -
CHANGE OF MAILING ADDRESS 2020-02-21 2901 W CYPRESS CREEK ROAD, Suite 120, Fort Lauderdale, FL 33309-1732 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2901 W CYPRESS CREEK ROAD, Suite 120, Fort Lauderdale, FL 33309-1732 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State