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 |
Name | Role | Address |
---|---|---|
GERMAN, LORI | Agent | 111 Foster Road, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
GERMAN, LORI | President | 111 Foster Road, Hallandale Beach, FL 33009 |
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 |
Name | Role | Address |
---|---|---|
SHIELDS, ROBERT | Vice President | 111 Foster Road, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
REIFENBERG, DWIGHT | Secretary | 111 Foster Road, Hallandale Beach, FL 33009 |
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 |
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