Search icon

FRIENDS OF GREYHOUNDS, INC.

Company Details

Entity Name: FRIENDS OF GREYHOUNDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N01000003194
FEI/EIN Number 651109527
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

Agent

Name Role Address
WEAVER MICHELLE I Agent 2621 NW 105 LANE, SUNRISE, FL, 33322

Director

Name Role Address
DEITCH GERALD Director 2621 NW 105 LANE, SUNRISE, FL, 33322
WEAVER MICHELLE I Director 2621 NW 105 LANE, 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

President

Name Role Address
DEITCH GERALD President 2621 NW 105 LANE, SUNRISE, FL, 33322

Vice President

Name Role Address
WEAVER MICHELLE I Vice President 2621 NW 105 LANE, SUNRISE, FL, 33322

Treasurer

Name Role Address
WEAVER MICHELLE I Treasurer 2621 NW 105 LANE, SUNRISE, FL, 33322
HOLLOWAY STEPHEN Treasurer 2621 NW 105 LN, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-01 WEAVER, MICHELLE I No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-02-21 2621 NW 105 LANE, SUNRISE, FL 33322 No data
AMENDMENT 2014-09-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State