Entity Name: | 502 TO 514 NORTHEAST 19TH STREET ASSOCIATION, 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: | 20 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1992 (32 years ago) |
Document Number: | N05260 |
FEI/EIN Number |
592448476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502-514 NE 19TH STREET, WILTON MANORS, FL, 33305 |
Mail Address: | 504 NE 19TH STREET, WILTON MANORS, FL, 33305 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANI LINDA | Vice President | 502 NE 19ST, WILTON MANORS, FL, 33305 |
ROTROFF NANCY | President | 504 NE 19TH STREET, WILTON MANORS, FL, 33305 |
Akin Roger | Secretary | 510 NE 19th Street, Wilton Manors, FL, 33305 |
Ferraz de Campos Ana H | Asst | 508 NE 19th Street, Wilton Manors, FL, 33305 |
ROTROFF NANCY | Agent | 504 NE 19TH STREET, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-01-30 | 504 NE 19TH STREET, WILTON MANORS, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-29 | 502-514 NE 19TH STREET, WILTON MANORS, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 502-514 NE 19TH STREET, WILTON MANORS, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-29 | ROTROFF, NANCY | - |
REINSTATEMENT | 1992-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1989-06-09 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-26 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-09-18 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State