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 |
Name | Role | Address |
---|---|---|
Moskowitz, Herman Treasurer | Agent | 3850 HOLLYWOOD BLVD, STE 204, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Jancko, JOEL, Dr. | Vice President | 11701 NW 12TH STREET, PLANTATION, FL 33323 |
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 |
Name | Role | Address |
---|---|---|
KINERK, MICHAEL | CHAIRMAN Emeritus | 4855 PONCE DE LEON, CORAL GABLES, FL 33146-2009 |
Name | Role | Address |
---|---|---|
Tuchklaper, Susan | President | 11701 NW 12 Street, plantation, FL 33323 |
Name | Role | Address |
---|---|---|
Vogel, Robert | Secretary | 320 Oakridge R, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Moskowitz, Herman | Treasurer | 3850 Hollywood Blvd, Ste 204 Hollywood, FL 33021 |
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 |
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