Search icon

DLW ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: DLW ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

DLW ENTERTAINMENT, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 13 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: N07000003778
FEI/EIN Number 26-0485759

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

Address: 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311
Mail Address: 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARING, DAVID Agent 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311
WARING, DAVID Director 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311
WARING, DAVID Treasurer 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311
WARING, LYDIA President 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311
SEABROOK, IZETTA Chairman 2649 MARSH CREEK DR, CHARLESTON, SC 29414
ROSS, JAQUETTA Secretary 2649 MARSH CREEK DR, CHARLESTON, SC 29414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-04-06 435 NW 14TH TERRACE, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09

Date of last update: 25 Feb 2025

Sources: Florida Department of State