Entity Name: | OAKLAND PARK HISTORICAL SOCIETY, 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: | 06 Aug 2002 (23 years ago) |
Date of dissolution: | 01 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | N02000005951 |
FEI/EIN Number |
134206740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1298 NE 37th Street, Oakland Park, FL, 33334, US |
Mail Address: | 671 Lakeside Circle, Pompano Beach, FL, 33060, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gillis Susan Mrs. | Vice President | 902 NE 37th Street, Oakland Park, FL, 33334 |
Gillis Susan Mrs. | Director | 902 NE 37th Street, Oakland Park, FL, 33334 |
POWELL JOANNE HMrs | Agent | 671 Lakeside Circle, Pompano Beach, FL, 33060 |
Walls Layne Mrs. | President | 1921 NE 41st Street, Oakland Park, FL, 33308 |
Walls Layne Mrs. | Director | 1921 NE 41st Street, Oakland Park, FL, 33308 |
STEVENS CARYL M | SECD | 1311 NE 42ND STREET, OAKLAND PARK, FL, 33334 |
POWELL JOANNE HMs. Joa | Treasurer | 671 Lakeside Circle Apt 614, Pompano Beach, FL, 330603716 |
POWELL JOANNE HMs. Joa | Director | 671 Lakeside Circle Apt 614, Pompano Beach, FL, 330603716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 1298 NE 37th Street, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | POWELL, JOANNE H, Mrs | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 1298 NE 37th Street, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 671 Lakeside Circle, Apt. 614, Pompano Beach, FL 33060 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-07-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State