Entity Name: | EVERETT ARMS NO. 2 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: | 09 Dec 1970 (54 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Nov 2004 (20 years ago) |
Document Number: | 719825 |
FEI/EIN Number |
592366238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 50373, Lighthouse Point, FL, 33074, US |
Address: | 2091 NE 36th Street, #50373, Lighthouse Pt, FL, 33074, US |
ZIP code: | 33074 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO NELSON | Vice President | PO Box 50373, Lighthouse Point, FL, 33074 |
Cesario Claudia | Secretary | PO Box 50373, Lighthouse Point, FL, 33074 |
OLIVIERO TONY | President | PO Box 50373, Lighthouse Point, FL, 33074 |
Manocchio Angela | dire | PO Box 50373, Lighthouse Point, FL, 33074 |
Manocchio Giovanni | Director | PO Box 50373, Lighthouse Point, FL, 33074 |
Cheryl J. Levine Pa | Agent | 4694 NW 103 Ave, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2091 NE 36th Street, #50373, Lighthouse Pt, FL 33074 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2091 NE 36th Street, #50373, Lighthouse Pt, FL 33074 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 4694 NW 103 Ave, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | Cheryl J. Levine Pa | - |
CANCEL ADM DISS/REV | 2004-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State