Entity Name: | FRIENDS OF GREYHOUNDS, 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: | 02 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N01000003194 |
FEI/EIN Number |
651109527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
Mail Address: | 2621 NW 105 LANE, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEITCH GERALD | Director | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
DEITCH GERALD | President | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
WEAVER MICHELLE I | Director | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
WEAVER MICHELLE I | Vice President | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
WEAVER MICHELLE I | Treasurer | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
HOLLOWAY STEPHEN | Treasurer | 2621 NW 105 LN, SUNRISE, FL, 33322 |
HOLLOWAY STEPHEN | Director | 2621 NW 105 LN, SUNRISE, FL, 33322 |
TATTERSHALL BETHANY N | Director | 2621 NW 105 LN, SUNRISE, FL, 33322 |
MIZRAHI MAURICE | Director | 2621 NW 105 LN, SUNRISE, FL, 33322 |
BERLIN JERRY | Director | 2621 NW 105 LANE, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | WEAVER, MICHELLE I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 2621 NW 105 LANE, SUNRISE, FL 33322 | - |
AMENDMENT | 2014-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
Amendment | 2014-09-22 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State