Entity Name: | THE RENAISSANCE OF POMPANO BEACH III, 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: | 13 Apr 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | 726114 |
FEI/EIN Number |
592138639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 S. OCEAN BLVD., POMPANO BEACH, FL, 33062, US |
Mail Address: | 1361 S. OCEAN BLVD., POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSBY CRAIG | President | 1361 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
CARLA JONES P.A. | Agent | 1125 NE 125 STREET, NORTH MIAMI, FL, 33161 |
YAKKEY JOANNE | Secretary | 1361 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
BECKER IRWIN | Vice President | 1361 S. OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Clifford Michele | Treasurer | 1361 S OCEAN BLVD, POMPANO BEACH, FL, 33062 |
SKIDMORE IAN | Director | 1361 S OCEAN BLVD UNIT 305, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | CARLA JONES P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 1125 NE 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-27 | 1361 S. OCEAN BLVD., POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2010-03-27 | 1361 S. OCEAN BLVD., POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-01-19 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-07-23 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State