Search icon

THE HALLANDALE FIRE DEPARTMENT BENEVOLENT FUND, INC.

Company Details

Entity Name: THE HALLANDALE FIRE DEPARTMENT BENEVOLENT FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 738463
FEI/EIN Number 59-1738900
Address: 111 Foster Road, Hallandale Beach, FL 33009
Mail Address: 111 Foster Road, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GERMAN, LORI Agent 111 Foster Road, Hallandale Beach, FL 33009

President

Name Role Address
GERMAN, LORI President 111 Foster Road, Hallandale Beach, FL 33009

Director

Name Role Address
GERMAN, LORI Director 111 Foster Road, Hallandale Beach, FL 33009
SHIELDS, ROBERT Director 111 Foster Road, Hallandale Beach, FL 33009
BERGER, PETER Director 111 Foster Road, Hallandale Beach, FL 33009
REIFENBERG, DWIGHT Director 111 Foster Road, Hallandale Beach, FL 33009
GORMAN, MICHAEL Director 111 Foster Road, Hallandale Beach, FL 33009
SHUSTER, DOUGLAS Director 111 Foster Road, Hallandale Beach, FL 33009

Vice President

Name Role Address
SHIELDS, ROBERT Vice President 111 Foster Road, Hallandale Beach, FL 33009

Secretary

Name Role Address
REIFENBERG, DWIGHT Secretary 111 Foster Road, Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 111 Foster Road, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2019-06-14 111 Foster Road, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 111 Foster Road, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2004-05-20 GERMAN, LORI No data
REINSTATEMENT 1994-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State