Entity Name: | QUOTA CLUB OF FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 May 1983 (42 years ago) |
Date of dissolution: | 20 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2024 (a year ago) |
Document Number: | 768341 |
FEI/EIN Number |
496157548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL, 33334, US |
Mail Address: | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sweeney Sue | Secretary | 4328 NE 21 Avenue, Fort Lauderdale, FL, 33308 |
MORRIS SHEILA | Director | 2200 NW 4TH AVE, WILTON MANORS, FL, 33311 |
Zeber Carol E | Treasurer | Carol Zeber, Oakland Park, FL, 33334 |
McCrater Emily | President | 2508 NW 6 Avenue, Wilton Manors, FL, 33311 |
VERRA ROTH | Director | 6731 NW 28 Avenue, Fort Lauderdale, FL, 33309 |
Zeber Carol E | Agent | Carol Zeber, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-01 | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2017-06-01 | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-01 | Zeber, Carol E | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-01 | Carol Zeber, 1600 NE 49 Street, Oakland Park, FL 33334 | - |
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: 01 Apr 2025
Sources: Florida Department of State