Entity Name: | FRIENDS OF THE BREAST - CANCER@MUN.CA LISTSERV, 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: | 26 Feb 2001 (24 years ago) |
Date of dissolution: | 15 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | N01000001380 |
FEI/EIN Number |
651088363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 SE 3 AVENUE,, SUITE 4-R, FORT LAUDERDALE, FL, 33301-3151, US |
Mail Address: | 633 SE 3 AVENUE,, SUITE 4-R, FORT LAUDERDALE, FL, 33301-3151, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ NAOMI B | President | 4678 CORDOBA WAY, OCEANSIDE, CA, 920565104 |
KATZ NAOMI B | Director | 4678 CORDOBA WAY, OCEANSIDE, CA, 920565104 |
BEHRENS SAND-I | Director | 1312 TERRY DRIVE, ALEDO, TX, 760082683 |
RIVERE BOBBIE | Corr | 10 PINE VALLEY ROAD, JACKSON, NJ, 085274015 |
BRODIE IRENE | Director | 3976 ROSE AVENUE, LONG BEACH, CA, 908073734 |
Kiniski Suzanne | Treasurer | 12783B Woolridge Road, Pitt Meadows, V3Y 11 |
Horvath Hildegarde | Director | 15 Andover Road, Old Bridge, NJ, 088571664 |
LINDQUIST MARIAN Esq. | Agent | SUITE 4-R, 633 SE 3 AVENUE, FORT LAUDERDALE, FL, 333013151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-18 | LINDQUIST, MARIAN, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-02 | SUITE 4-R, 633 SE 3 AVENUE, FORT LAUDERDALE, FL 33301-3151 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-24 | 633 SE 3 AVENUE,, SUITE 4-R, FORT LAUDERDALE, FL 33301-3151 | - |
CHANGE OF MAILING ADDRESS | 2013-07-24 | 633 SE 3 AVENUE,, SUITE 4-R, FORT LAUDERDALE, FL 33301-3151 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2001-10-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-10-15 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-18 |
Reg. Agent Change | 2013-08-02 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State