Search icon

F.D.N.Y. RETIREES, INC., BROWARD COUNTY DIVISION - Florida Company Profile

Company Details

Entity Name: F.D.N.Y. RETIREES, INC., BROWARD COUNTY DIVISION
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: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: N09000000616
FEI/EIN Number 592097725

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

Address: 300 SW 1st Ave., Fort Lauderdale, FL, 33301, US
Mail Address: P.O. Box 67, Deerfield Beach, FL, 33443, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marchese Salvatore Preside Officer 2006 NE 32nd Court, Lighthouse Point, FL, 33064
Grosso Peter VP Vice President 1480 SW 14th Drive, Boca Raton, FL, 33486
D'Angelo Salvatore Secretary 2004 Granada Dr., Coconut Creek, FL, 33066
DiTucci Dennis Preside Treasurer P.O. Box 67, Deerfield Beach, FL, 33443
Tesi Pat Financi Fina 6300 NW 2nd Ave., Boca Raton, FL, 33487
Holland Brian Esq. Agent 300 SW 1st Avre., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131254 FDNY RETIREES SOUTHEAST FLORIDA ACTIVE 2024-10-25 2029-12-31 - 300 SW 1ST AVENUE, SUITE 155 ATTN: BRIAN HOLLAND, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 300 SW 1st Ave., Suite 155, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-26 300 SW 1st Ave., Suite 155, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Holland, Brian, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 300 SW 1st Avre., Suite 155, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2014-05-19 F.D.N.Y. RETIREES, INC., BROWARD COUNTY DIVISION -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State