Search icon

FORT LAUDERDALE POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE POWER SQUADRON, 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: 20 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: N08281
FEI/EIN Number 596134551

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

Address: 6919 W BROWARD BLVD, PLANTATION, FL, 33317, US
Mail Address: 6919 W BROWARD BLVD, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffers Rudyard Othe 6919 W BROWARD BLVD, PLANTATION, FL, 33317
Jeffers Maurisia Treasurer 6919 W BROWARD BLVD, PLANTATION, FL, 33317
JEFFERS RUDYARD Agent 6919 W BROWARD BLVD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 JEFFERS, RUDYARD -
AMENDMENT 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 6919 W BROWARD BLVD, #155, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2018-12-20 6919 W BROWARD BLVD, #155, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 6919 W BROWARD BLVD, #155, PLANTATION, FL 33317 -
AMENDMENT 2008-09-02 - -
REINCORPORATED 1985-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000580951 TERMINATED 1000000793884 BROWARD 2018-08-13 2038-08-15 $ 3,538.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000080434 TERMINATED 1000000733755 BROWARD 2017-02-01 2037-02-10 $ 3,628.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
Amendment 2018-12-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State