Search icon

FORT LAUDERDALE FIRE AND SAFETY MUSEUM, INC.

Company Details

Entity Name: FORT LAUDERDALE FIRE AND SAFETY MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: N04000006994
FEI/EIN Number 203236550
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

Agent

Name Role Address
LINDIE-MACNEIL ANN Agent 1080 Bayshore Drive, Englewood, FL, 342232305

President

Name Role Address
LEVINE SHAWN President 5019 SW 88th Terrace, Cooper City, FL, 33328

Vice President

Name Role Address
Beavers Taylor Vice President 4178 Pine Island Road, Davie, FL, 33328

Treasurer

Name Role Address
Lindie-MacNeil Ann Treasurer 1080 Bayshore Drive, Englewood, FL, 34223

Secretary

Name Role Address
Lowther Erica Secretary 1536 Argyle Drive, Fort Lauderdale, FL, 33312

Trustee

Name Role Address
Grady Michael J Trustee 22 SE 4th Court, Dania Beach, FL, 33004
Sharp Bill Trustee 13661 SW 37th Court, Davie, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-23 LINDIE-MACNEIL, ANN No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 1080 Bayshore Drive, Englewood, FL 34223-2305 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1022 W. Las Olas Blvd, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2020-05-22 1022 W. Las Olas Blvd, FORT LAUDERDALE, FL 33312 No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2006-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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: 02 Feb 2025

Sources: Florida Department of State