Search icon

FORT LAUDERDALE FIRE AND SAFETY MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE FIRE AND SAFETY MUSEUM, 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: 16 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N04000006994
FEI/EIN Number 203236550

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

Address: 1022 W. Las Olas Blvd, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1022 West Las Olas Blvd, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE SHAWN President 5019 SW 88th Terrace, Cooper City, FL, 33328
Beavers Taylor Vice President 4178 Pine Island Road, Davie, FL, 33328
Lindie-MacNeil Ann Treasurer 1080 Bayshore Drive, Englewood, FL, 34223
Lowther Erica Secretary 1536 Argyle Drive, Fort Lauderdale, FL, 33312
Grady Michael J Trustee 22 SE 4th Court, Dania Beach, FL, 33004
Sharp Bill Trustee 13661 SW 37th Court, Davie, FL, 33330
LINDIE-MACNEIL ANN Agent 1080 Bayshore Drive, Englewood, FL, 342232305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-23 LINDIE-MACNEIL, ANN -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 1080 Bayshore Drive, Englewood, FL 34223-2305 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1022 W. Las Olas Blvd, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-05-22 1022 W. Las Olas Blvd, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-20
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State