Search icon

SOUTH FLORIDA THEATRE ORGAN SOCIETY, INC.

Company Details

Entity Name: SOUTH FLORIDA THEATRE ORGAN SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1976 (49 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 735997
FEI/EIN Number 59-1781372
Address: 11701 NW 12 Street, Plantation, FL 33323
Mail Address: 11701 NW 12 Street, Plantation, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Moskowitz, Herman Treasurer Agent 3850 HOLLYWOOD BLVD, STE 204, HOLLYWOOD, FL 33021

Vice President

Name Role Address
Jancko, JOEL, Dr. Vice President 11701 NW 12TH STREET, PLANTATION, FL 33323

Director

Name Role Address
Jancko, JOEL, Dr. Director 11701 NW 12TH STREET, PLANTATION, FL 33323
KINERK, MICHAEL Director 4855 PONCE DE LEON, CORAL GABLES, FL 33146-2009
Tuchklaper, Susan Director 11701 NW 12 Street, plantation, FL 33323

CHAIRMAN Emeritus

Name Role Address
KINERK, MICHAEL CHAIRMAN Emeritus 4855 PONCE DE LEON, CORAL GABLES, FL 33146-2009

President

Name Role Address
Tuchklaper, Susan President 11701 NW 12 Street, plantation, FL 33323

Secretary

Name Role Address
Vogel, Robert Secretary 320 Oakridge R, Deerfield Beach, FL 33442

Treasurer

Name Role Address
Moskowitz, Herman Treasurer 3850 Hollywood Blvd, Ste 204 Hollywood, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 11701 NW 12 Street, Plantation, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-06-01 11701 NW 12 Street, Plantation, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 3850 HOLLYWOOD BLVD, STE 204, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2019-01-08 Moskowitz, Herman Treasurer No data
REINSTATEMENT 2017-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-01-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State