Search icon

THE HALLANDALE FIRE DEPARTMENT BENEVOLENT FUND, INC. - Florida Company Profile

Company Details

Entity Name: THE HALLANDALE FIRE DEPARTMENT BENEVOLENT FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 738463
FEI/EIN Number 591738900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 Foster Road, Hallandale Beach, FL, 33009, US
Mail Address: 111 Foster Road, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN LORI President 111 Foster Road, Hallandale Beach, FL, 33009
GERMAN LORI Director 111 Foster Road, Hallandale Beach, FL, 33009
SHIELDS ROBERT Vice President 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 Secretary 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
GERMAN LORI Agent 111 Foster Road, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 111 Foster Road, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-06-14 111 Foster Road, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 111 Foster Road, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2004-05-20 GERMAN, LORI -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

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: 01 Apr 2025

Sources: Florida Department of State