Entity Name: | JUSTICE FOR SURVIVING VICTIMS, 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 Oct 1980 (44 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | 754912 |
FEI/EIN Number |
592056604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 N 46 AVE., HOLLYWOOD, FL, 33021 |
Mail Address: | 125 N 46 AVE., HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON BOB | Vice President | 3100 CHERRY CREEK DR S, S104, DENVER, CO, 80209 |
PRESTON BOB | Director | 3100 CHERRY CREEK DR S, S104, DENVER, CO, 80209 |
PRESTON PAT | Director | 3100 CHERRY CREEK DR S, S104, DENVER, CO, 80209 |
NOVAK ROSE | Secretary | 1817 SW 24TH AVE, FT LAUDERDALE, FL, 33312 |
NOVAK ROSE | Treasurer | 1817 SW 24TH AVE, FT LAUDERDALE, FL, 33312 |
NOVAK ROSE | Director | 1817 SW 24TH AVE, FT LAUDERDALE, FL, 33312 |
NOVAK GREG | President | 1817 SW 24TH AVE, FT. LAUDERDALE, FL, 33312 |
NOVAK GREG | Director | 1817 SW 24TH AVE, FT. LAUDERDALE, FL, 33312 |
GOTTLIEB BRUCE M | Assistant Secretary | 125 N 46 AVENUE, HOLLYWOOD, FL, 33021 |
GOTTLIEB BRUCE | Agent | 125 N 46 AVE., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-05-11 | 125 N 46 AVE., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1988-05-11 | 125 N 46 AVE., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-11 | 125 N 46 AVE., HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-04-25 |
ANNUAL REPORT | 1998-07-22 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-08 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State