Search icon

LAUDERDALE ISLES CIVIC IMPROVEMENT ASSOCIATION, INC.

Company Details

Entity Name: LAUDERDALE ISLES CIVIC IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: 769340
FEI/EIN Number 23-7008398
Address: 2607 Key Largo Lane, FORT LAUDERDALE, FL 33312
Mail Address: P.O. BOX 121255, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Prizlee, Earl T Agent 2607 Key Largo Lane, FORT LAUDERDALE, FL 33312

President

Name Role Address
PRIZLEE, EARL President 2607 KEY LARGO LANE, FORT LAUDERDALE, FL 33312

Secretary

Name Role Address
Rames, Karen Secretary 2530 GULFSTREAM LANE, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
RAMES, GEOFF Vice President 2530 GULFSTREAM LANE, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
STEEGER, DIANA Treasurer 2442 ANDROS LANE, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2607 Key Largo Lane, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2021-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Prizlee, Earl T No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2607 Key Largo Lane, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2010-03-04 2607 Key Largo Lane, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
Amendment 2021-12-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State