Search icon

DOWNTOWN FORT LAUDERDALE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN FORT LAUDERDALE CIVIC 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: 24 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: N06000007783
FEI/EIN Number 205276374

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

Address: 511 SE 5th Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 511 SE 5th Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubbo Lianne Vice President 520 SE 5th Ave, Fort Lauderdale, FL, 33301
Cordova Ernie Reco 100 E Las Olas, Fort Lauderdale, FL, 33301
Melgarejo Lorena Treasurer 511 SE 5th Ave, Fort Lauderdale, FL, 33301
Klein Teresa Director 100 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Yaroslawitz Steven M Director 333 Las Olas Way, Fort Lauderdale, FL, 33301
Bowker Melinda M Agent 511 SE 5th Ave, FORT LAUDERDALE, FL, 33301
Bowker Melinda M President 511 SE 5th Ave, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 511 SE 5th Ave, 2521, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-04-09 511 SE 5th Ave, 2521, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 511 SE 5th Ave, 2521, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-04-23 Bowker, Melinda M -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State