Search icon

DINTHILL TECHNICAL HIGH SCHOOL ALUMNI ASSOCIATION OF (FLORIDA) 2002, INC. - Florida Company Profile

Company Details

Entity Name: DINTHILL TECHNICAL HIGH SCHOOL ALUMNI ASSOCIATION OF (FLORIDA) 2002, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: N02000002314
FEI/EIN Number 202888398

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

Mail Address: 7276 W Atlantic Blvd., Margate, FL, 33063, US
Address: 7276 W. Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartholomew Frederick A Treasurer 4850 NW 29th Court, Lauderdale Lakes, FL, 33313
Golding Marcia Secretary 7276 W. Atlantic Blvd., Margate, FL, 33063
Bartholomew Frederick A Agent 4850 NW 29th Ct, Lauderdale Lakes, FL, 33313
Ennis Beverley President 7276 W. Atlantic Blvd., Margate, FL, 33063
Frederick Bartholomew A President 4850 NW 29th Court, Lauderdale Lakes, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 7276 W. Atlantic Blvd, Suite 279, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-01-17 7276 W. Atlantic Blvd, Suite 279, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Bartholomew, Frederick Anthony -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 4850 NW 29th Ct, Apt #328, Lauderdale Lakes, FL 33313 -
REINSTATEMENT 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State