Entity Name: | 2889 ASSOCIATION, INC. |
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: | 21 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2013 (12 years ago) |
Document Number: | N00000001812 |
FEI/EIN Number |
650992340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2889 NE 33rd COURT, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2889 NE 33rd Court, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lizak Matthew M | President | 849 Black Plain Road, North Smithfield, RI, 02896 |
Hardy Deirdre J | Secretary | 2889 NE 33rd COURT, Fort Lauderdale, FL, 33306 |
Downing Harold | Treasurer | 2889 NE 33rd Ct, Fort Lauderdale, FL, 33306 |
Reid Jillian | Vice President | 2889 NE 33rd COURT, Fort Lauderdale, FL, 33306 |
Hardy Deirdre J | Agent | 2889 NE 33rd CT, Fort Lauderdale, FL, 33306 |
Lizak Matthew M | Director | 849 Black Plain Road, North Smithfield, RI, 02896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 2889 NE 33rd COURT, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 2889 NE 33rd COURT, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 2889 NE 33rd CT, #4, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-22 | Hardy, Deirdre J | - |
PENDING REINSTATEMENT | 2013-01-28 | - | - |
REINSTATEMENT | 2013-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State