Entity Name: | CHRISTIAN SKATERS, 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: | 02 May 2005 (20 years ago) |
Document Number: | N05000004529 |
FEI/EIN Number |
202772942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2006 NW 48 Avenue, Coconut Creek, FL, 33063, US |
Mail Address: | 2006 NW 48 Avenue, Coconut Creek, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRALLICCIARDI TONI | Vice President | 2006 NW 48 Avenue, Coconut Creek, FL, 33063 |
FRALLICCIARDI ULISES | President | 2006 NW 48 Avenue, Coconut Creek, FL, 33063 |
Lynne Newberry | Secretary | 5424 Grand Park Place, Boca Raton, FL, 33486 |
FRALLICCIARDI ULISES | Agent | 2006 NW 48 Avenue, Coconut Creek, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000075381 | SEA THE REEF | ACTIVE | 2023-06-22 | 2028-12-31 | - | 2006 NW 48 AVENUE, COCONUT CREEK, FL, 33063 |
G21000051841 | SURF SKATE SCIENCE | ACTIVE | 2021-04-15 | 2026-12-31 | - | 2006 NW 48 AVENUE, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 2006 NW 48 Avenue, Coconut Creek, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 2006 NW 48 Avenue, Coconut Creek, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 2006 NW 48 Avenue, Coconut Creek, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State