Search icon

UNITED STATES LIFESAVING ASSOCIATION - FORT LAUDERDALE CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES LIFESAVING ASSOCIATION - FORT LAUDERDALE CHAPTER, 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: 19 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2022 (3 years ago)
Document Number: N09000002767
FEI/EIN Number NOT APPLICABLE

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

Mail Address: Casey Francis, 3200 N Course Lane, Pompano Beach, FL, 33069, US
Address: 2871 East Sunrise Boulevard, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francis Casey President 2871 East Sunrise Boulevard, Fort Lauderdale, FL, 33304
Francis Casey L Agent Casey Francis, Pompano Beach, FL, 33069
Wilkie Bruce Vice President Fort Lauderdale Ocean Rescue Headquarters, FORT LAUDERDALE, FL, 33304
King Robert Treasurer 2871 East Sunrise Boulevard, Fort Lauderdale, FL, 33304
Gaither Tim Secretary 2871 East Sunrise Boulevard, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2871 East Sunrise Boulevard, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 528 Northwest 2nd Street, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-07-30 Francis, Casey L -
REGISTERED AGENT ADDRESS CHANGED 2022-07-30 Casey Francis, 3200 N Course Lane, Apt. #214, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-07-30 528 Northwest 2nd Street, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2022-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-07-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State