Entity Name: | LOGGERS' RUN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | 739053 |
FEI/EIN Number |
591889615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9900-A SW 18th Street, Boca Raton, FL, 33428, US |
Mail Address: | Loggers' Run, Inc., 9900-A SW 18th Street, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Harp Ronald | Vice President | 21550 Sweetwater Lane South, Boca Raton, FL, 33428 |
Vera Angeles | President | 11571 Orange Blossom Lane, Boca Raton, FL, 33428 |
Winikoff Ellen | Secretary | 11364 Chisolm Way, Boca Raton, FL, 33428 |
Francese Kimberly | Treasurer | 21311 Sweetwater Ln N, Boca Raton, FL, 33428 |
Himes Carol | Vice President | 21149 Shady Vista Lane, Boca Raton, FL, 33428 |
Smith Lawrence | Serg | 22310 Misty Woods Way, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 9900-A SW 18th Street, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2016-06-01 | 9900-A SW 18th Street, Boca Raton, FL 33428 | - |
AMENDMENT | 2011-07-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | ASSOCIATED CORPORATE SERVICES, LLC | - |
AMENDMENT | 2005-07-11 | - | - |
AMENDMENT | 2005-01-18 | - | - |
AMENDMENT | 2000-11-03 | - | - |
AMENDMENT | 1998-11-05 | - | - |
AMENDMENT | 1988-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State