Search icon

333 MANAGEMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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