Search icon

QUOTA CLUB OF FORT LAUDERDALE, INC.

Company Details

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

Agent

Name Role Address
Zeber, Carol E Agent Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334

Secretary

Name Role Address
Sweeney, Sue Secretary 4328 NE 21 Avenue, Fort Lauderdale, FL 33308

Director

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

Treasurer

Name Role Address
Zeber, Carol E Treasurer Carol Zeber, 1600 NE 49 Street Oakland Park, FL 33334

President

Name Role Address
McCrater, Emily President 2508 NW 6 Avenue, Wilton Manors, FL 33311

Events

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

Documents

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