Search icon

SKAL INTERNATIONAL FORT LAUDERDALE & PALM BEACHES, INC.

Company Details

Entity Name: SKAL INTERNATIONAL FORT LAUDERDALE & PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N06000011606
FEI/EIN Number 010877928
Address: 302 NW 1st Street, Dania Beach, FL, 33004, US
Mail Address: 302 NW 1st Street, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Garnett Andrew J Agent 302 NW 1st Street, Dania Beach, FL, 33004

Director

Name Role Address
Reincke Becky Director 2401 Marina Isle Way, Jupiter, FL, 33477
Hudnet Cecilia Director 363 Cocoanut Row, Palm Beach, FL, 33480
Bujold Isabelle Director 3230 Laurel Oaks Ln, Hollywood, FL, 33021

Vice President

Name Role Address
Nessenson Melissa Vice President 9541 SW Royal Poinciana, Port St Lucie, FL, 34987

President

Name Role Address
GARNETT ANDREW J President 11401 SW 3RD STREET, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 302 NW 1st Street, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-03-24 302 NW 1st Street, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 Garnett, Andrew J No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 302 NW 1st Street, Dania Beach, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State