Search icon

F.D.N.Y. RETIREES, INC., BROWARD COUNTY DIVISION

Company Details

Entity Name: F.D.N.Y. RETIREES, INC., BROWARD COUNTY DIVISION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 756831
FEI/EIN Number 59-2097725
Address: 3950 COCOPLUM CIRCLE, APT. D, COCONUT CREEK, FL 33063
Mail Address: 3950 COCOPLUM CIRCLE, APT. D, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEBOWITZ, RAYMOND PRES. Agent 3950 COCOPLUM CIRCLE, APT. D, COCONUT CREEK, FL 33063

President

Name Role Address
LEBOWITZ, RAYMOND PRES President 3950 COCOPLUM CIRCLE, APT. D COCONUT CREEK, FL 33063

Treasurer

Name Role Address
COFFMAN, GERALD RTREAS Treasurer 711 N W 100 WAY, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
WHALEN, STEVE VP Vice President 551 N E 26 STREET, WILTON MANOR, FL 33305

Director

Name Role Address
LAMADORE, EDWARD Director 4186 SABAL RIDGE CIRCLE, FORT LAUDERDALE, FL 33331
CULLIGAN, EUGENE Director 105 N.E. 19 AVENUE, DEERFIELD BEACH, F; 33441

FS

Name Role Address
FINEO, VINCENT FS 2232 CYPRESS BEND DRIVE N, APT 805 POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 3950 COCOPLUM CIRCLE, APT. D, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2009-04-07 3950 COCOPLUM CIRCLE, APT. D, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2009-04-07 LEBOWITZ, RAYMOND PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 3950 COCOPLUM CIRCLE, APT. D, COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State