Search icon

WEST BROWARD OPTIMIST CLUB, LAUDERHILL, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WEST BROWARD OPTIMIST CLUB, LAUDERHILL, FLORIDA, 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: 05 Dec 1969 (55 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: 717674
FEI/EIN Number 237043096

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

Address: 4930 N.W. 15 COURT, LAUDERHILL, FL, 33313
Mail Address: 4930 N.W. 15 COURT, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH TED President 4230 NW 73RD AVENUE, LAUDERHILL, FL, 33313
RICH TED Director 4230 NW 73RD AVENUE, LAUDERHILL, FL, 33313
RIVERS MARY F Secretary 4930 NW 15 COURT, FORT LAUDERDALE, FL, 33317
RIVERS MARY F Director 4930 NW 15 COURT, FORT LAUDERDALE, FL, 33317
RICH DOROTHY Treasurer 4230 N.W. 73RD AVENUE, LAUDERHILL, FL, 33319
RICH DOROTHY Director 4230 N.W. 73RD AVENUE, LAUDERHILL, FL, 33319
RIVERS MARY F Agent 4930 N.W. 15 COURT, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-04 4930 N.W. 15 COURT, LAUDERHILL, FL 33313 -
REINSTATEMENT 1997-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-04 4930 N.W. 15 COURT, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 1997-08-04 4930 N.W. 15 COURT, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 1997-08-04 RIVERS, MARY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1975-09-04 WEST BROWARD OPTIMIST CLUB, LAUDERHILL, FLORIDA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State