Search icon

SHADY BANKS CIVIC ASSOCIATION, INC.

Company Details

Entity Name: SHADY BANKS CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1986 (39 years ago)
Document Number: 735142
FEI/EIN Number 65-0056916
Address: 1700 S.W. 14 CT., FORT LAUDERDALE, FL 33312
Mail Address: 1487 SW 18th Avenue, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Blouin, Gerett Agent 1487 SW 18th Avenue, Fort Lauderdale, FL 33312

President

Name Role Address
Blouin, Gerett President 1487 SW 18th Avenue, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
Fayyaz, Hadny Vice President 1713 SW 14th Court, Fort Lauderdale, FL 33312

Secretary

Name Role Address
Crego, Zoe Secretary 1459 SW 16 Terrace, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
Ratliff, Clayton M. Treasurer 1710 SW 16th Street, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 1700 S.W. 14 CT., FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 Blouin, Gerett No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1487 SW 18th Avenue, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 1700 S.W. 14 CT., FORT LAUDERDALE, FL 33312 No data
REINSTATEMENT 1986-04-28 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State