Entity Name: | NORTH BROWARD - PSTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 2007 (17 years ago) |
Date of dissolution: | 26 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | N07000011479 |
FEI/EIN Number |
261487342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 LYONS ROAD, COCONUT CREEK, FL, 33073 |
Mail Address: | 7600 LYONS ROAD, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elmudesi Abby | President | 19864 Old Bridgewood Trail, Boca Raton, FL, 33498 |
Little Natalie | Treasurer | 6885 NW 62 Terrace, Parkland, FL, 33076 |
Little Natalie | Agent | 7600 Lyons Road, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000063483 | NORTH BROWARD-PARENTS ASSOCIATION | ACTIVE | 2020-06-07 | 2025-12-31 | - | NORTH BROWARD PREPARATORY SCHOOL NB-PA, 7600 LYONS ROAD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-11 | Little, Natalie | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 7600 Lyons Road, Coconut Creek, FL 33073 | - |
AMENDMENT | 2010-09-17 | - | - |
AMENDMENT | 2009-12-14 | - | - |
CANCEL ADM DISS/REV | 2008-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-26 |
ANNUAL REPORT | 2021-05-30 |
AMENDED ANNUAL REPORT | 2020-10-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-23 |
AMENDED ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2016-03-17 |
AMENDED ANNUAL REPORT | 2015-08-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State