Entity Name: | 333 MANAGEMENT CORPORATION |
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: | 25 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | 768168 |
FEI/EIN Number |
592293701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3999 N. DIXIE HWY., OAKLAND PARK, FL, 33334 |
Mail Address: | 3999 N. DIXIE HWY, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Patrick S | Director | 2070 NE 54th Ct., Ft. Lauderdale, FL, 33308 |
Scott Austin E | Secretary | 3999 N. DIXIE HWY., OAKLAND PARK, FL, 33334 |
Moorman John | President | 3007 NW 46th Street, Tamarac, FL, 33309 |
Maresco Richard | Director | 2065 NE 56th Street, Fort Lauderdale, FL, 33308 |
Baum William | Director | 3999 N. Dixie Hwy., Oakland Park, FL, 33334 |
Frank Sean S | Director | 3999 N. Dixie Why., Oakland Park, FL, 33334 |
RYAN CHRISTOPHER J | Agent | 700 EAST DANIA BEACH BLVD, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 3999 N. DIXIE HWY., OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | RYAN, CHRISTOPHER J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 700 EAST DANIA BEACH BLVD, THIRD FLOOR, DANIA BEACH, FL 33004 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-23 | 3999 N. DIXIE HWY., OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-15 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-06-03 |
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State