Entity Name: | DEERFIELD BEACH FOURPLEX ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | N03000007432 |
FEI/EIN Number | APPLIED FOR |
Address: | 1957 NE 2nd Street, Deerfield Beach, FL, 33441, US |
Mail Address: | 1957 NE 2nd Street, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stanzione David | Agent | 1957 NE 2nd Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Stanzione David | President | 1957 NE 2nd Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Stanzione David | Treasurer | 1957 NE 2nd Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
STANZIONE DAVID | Secretary | 1957 NE 2ND STREET, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 1957 NE 2nd Street, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 1957 NE 2nd Street, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Stanzione, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 1957 NE 2nd Street, Deerfield Beach, FL 33441 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-03-12 |
ANNUAL REPORT | 2004-04-30 |
Domestic Non-Profit | 2003-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State