Search icon

CITIZENS FOR PETS IN CONDOS, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS FOR PETS IN CONDOS, 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: 11 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N06000008542
FEI/EIN Number 205246982

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

Address: 9832 Northwest 1st Court, Fort Lauderdale, FL, 33324, US
Mail Address: 9832 Northwest 1st Court, Fort Lauderdale, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genser Maida W Director 4950 E. SABAL PALM BLVD., #109, TAMARAC, FL, 333192686
Grimes-Barnes Sue Director 6300 NW 74th Ave, Tamarac, FL, 33321
Moltz Ellen Vice President 8280 Sunrise Lakes Blvd, Sunrise, FL, 33322
Finkelstein Daniel S President 9832 Northwest 1st Court, Fort Lauderdale, FL, 33324
Geller Elaine Director 3961 N 40th Ave, Hollywood, FL, 33021
Finkelstein Daniel S Agent 9832 Northwest 1st Court, Fort Lauderdale, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 9832 Northwest 1st Court, Fort Lauderdale, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 9832 Northwest 1st Court, Fort Lauderdale, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-01-03 9832 Northwest 1st Court, Fort Lauderdale, FL 33324 -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Finkelstein, Daniel S -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State