Entity Name: | 1969 LA SOCIETE DES QUARANTE HOMMES ET HUIT CHEVAUX, GRANDE VOITURE OF FLORIDA |
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: | 24 Mar 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 1999 (26 years ago) |
Document Number: | 716257 |
FEI/EIN Number |
596151483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HUIT CHEVAUX GRAND VOITURE OF FLORIDA, 316 S W 25TH STREET, FORT LAUDERDALE, FL, 33315 |
Mail Address: | HUIT CHEVAUX GRAND VOITURE OF FLORIDA, 316 S W 25TH STREET, FORT LAUDERDALE, FL, 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTYRE WILLIAM E | President | 6800 NW 39TH AVE LOT 362, COCONUT CREEK, FL, 33073 |
Greaux Paul | President | 1601 N 71st Avenue, Hollywood, FL, 33024 |
Greaux Paul | Director | 1601 N 71st Avenue, Hollywood, FL, 33024 |
Newman Steven | Vice President | 1981 NE55th Court, Ft. Lauderdale, FL, 33308 |
MCINTYRE WILLIAM E | Agent | 6800 NW 39TH AVE, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031921 | BROWARD COUNTY VOITURE 890 | EXPIRED | 2012-04-02 | 2017-12-31 | - | 316 SW 25TH ST., FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-16 | HUIT CHEVAUX GRAND VOITURE OF FLORIDA, 316 S W 25TH STREET, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 6800 NW 39TH AVE, #362, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-21 | MCINTYRE, WILLIAM E | - |
REINSTATEMENT | 1999-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State