Search icon

FAMILY CENTRAL AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY CENTRAL AUXILIARY, 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: 13 Apr 2001 (24 years ago)
Date of dissolution: 22 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: N01000002655
FEI/EIN Number 651100068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1415 W CYPRESS CREEK RD,, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1415 W CYPRESS CREEK RD,, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN BARBARA ADr. President 840 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068
TAYLOR SCOTT Vice Chairman 840 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068
Joseph Allan AEsq. Vice Chairman 840 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068
HOLT STEVE Dr. Secretary 840 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068
SCHAGRIN RICHARD G Treasurer 840 SW 81ST AVENUE, NORTH LAUDERDALE, FL, 33068
PANNULLO JOSEPH A Chief Financial Officer 840 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068
WEINSTEIN BARBARA ADr. Agent 840 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 1415 W CYPRESS CREEK RD,, SUITE 103, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-05-04 1415 W CYPRESS CREEK RD,, SUITE 103, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2013-01-24 WEINSTEIN, BARBARA A, Dr. -

Documents

Name Date
CORAPVDWN 2017-06-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State