Entity Name: | THE FORT LAUDERDALE SPRING ASSEMBLY, 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: | 22 Feb 1984 (41 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | N01581 |
FEI/EIN Number |
650036818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PRICILLA LEWIS, 3321 NE 59TH STREET, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | C/O PRICILLA LEWIS, 3321 NE 59TH STREET, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WUNSCH, SHERYL | Director | 2116 NE 27TH DRIVE, FT LAUDERDALE, FL |
LEWIS PRICILLA | Chairman | 3321 NE 59TH STREET, FT LAUDERDALE, FL |
LEWIS PRICILLA | Director | 3321 NE 59TH STREET, FT LAUDERDALE, FL |
PARKER CHERYL | Director | 625 SECOND KEY DRIVE, FT LAUDERDALE, FL |
BOYLES MARILYN | Director | 4031 NE 22ND AVE, FT LAUDERDALE, FL |
LEWIS PRICILLA | Agent | 3321 NE 59TH STREET, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-11 | 3321 NE 59TH STREET, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-11 | C/O PRICILLA LEWIS, 3321 NE 59TH STREET, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 1995-05-11 | C/O PRICILLA LEWIS, 3321 NE 59TH STREET, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-11 | LEWIS, PRICILLA | - |
REINSTATEMENT | 1987-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-04-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-06-17 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State