Search icon

EVERETT ARMS NO. 5 ASSOCIATION, INC, - Florida Company Profile

Company Details

Entity Name: EVERETT ARMS NO. 5 ASSOCIATION, 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: 25 Jun 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2004 (21 years ago)
Document Number: 716785
FEI/EIN Number 650382458

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

Address: 2091 NE 36th Street, #50373, Lighthouse Point, FL, 33074, US
Mail Address: PO Box 50373, Lighthouse Point, FL, 33074, US
ZIP code: 33074
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cheryl Levin PA Agent 4694 NW 103 Ave, Sunrise, FL, 33351
Finn Margherita President PO Box 50373, Lighthouse Point, FL, 33074
Sirko Brendan Secretary PO Box 50373, Lighthouse Point, FL, 33074
DeSouza Roni Vice President PO Box 50373, Lighthouse Point, FL, 33074
Peloso Caterina Treasurer PO Box 50373, Lighthouse Point, FL, 33074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2091 NE 36th Street, #50373, Lighthouse Point, FL 33074 -
CHANGE OF MAILING ADDRESS 2022-04-28 2091 NE 36th Street, #50373, Lighthouse Point, FL 33074 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 4694 NW 103 Ave, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-03-31 Cheryl Levin PA -
REINSTATEMENT 2004-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State