Entity Name: | GREEN HAVEN SECTION 12 CIVIC ASSOCIATION, 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: | 08 Mar 1972 (53 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 722856 |
FEI/EIN Number |
237398853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 N.W. 57TH CT., TAMARAC, FL, 33321 |
Mail Address: | 8500 N.W. 57TH CT., TAMARAC, FL, 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jennie Mathias | President | 5719 NW 87 Ave, TAMARAC, FL, 33321 |
Bailey Marjorie | Vice President | 8712 NW 58 Street, TAMARAC, FL, 33321 |
Nabers Steve | Secretary | 8500 N.W. 57TH CT., TAMARAC, FL, 33321 |
Armstrong Carletta | Director | 8511 NW 57 Court, TAMARAC, FL, 33321 |
Sullivan Kathleen | Director | 5803 NW 85 Ave, Tamarac, FL, 33321 |
Robert Nancy | Director | 8507 NW 57 Place, Tamarac, FL, 33321 |
YEAR LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | Year | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 5725 NW 85 Ave, Tamarac, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 1976-02-27 | 8500 N.W. 57TH CT., TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 1976-02-27 | 8500 N.W. 57TH CT., TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State