Entity Name: | QUOTA CLUB OF FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 May 1983 (42 years ago) |
Date of dissolution: | 20 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2024 (10 months ago) |
Document Number: | 768341 |
FEI/EIN Number | 49-6157548 |
Address: | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 |
Mail Address: | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zeber, Carol E | Agent | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
Sweeney, Sue | Secretary | 4328 NE 21 Avenue, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
MORRIS , SHEILA | Director | 2200 NW 4TH AVE, WILTON MANORS, FL 33311 |
VERRA, ROTH | Director | 6731 NW 28 Avenue, Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Zeber, Carol E | Treasurer | Carol Zeber, 1600 NE 49 Street Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
McCrater, Emily | President | 2508 NW 6 Avenue, Wilton Manors, FL 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-01 | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-01 | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-01 | Zeber, Carol E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-01 | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-20 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State