Search icon

ABRAHAM LINCOLN HIGH SCHOOL (BROOKLYN, NY) FLORIDA ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABRAHAM LINCOLN HIGH SCHOOL (BROOKLYN, NY) FLORIDA ALUMNI ASSOCIATION, 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: 07 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: N10000008453
FEI/EIN Number 900609871

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

Address: 16601 VILLALENDA DE AVILA, TAMPA, FL, 33613
Mail Address: 16601 VILLALENDA DE AVILA, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROCHELLE Treasurer 7334 PANACHE WAY, BOCA RATON, FL, 33433
REISNER GLORIA Secretary 1480 NW 80TH AVE #206, MARGATE, FL, 33069
KATZ SHARON Director 7229 S. DEVON DRIVE, # E 108, TAMARAC, FL, 33321
GOBIOFF SHARON Agent 16601 VILLALENDA DE AVILA, TAMPA, FL, 33613
GOBIOFF SHARON President 16601 VILLALENDA DE AVILA, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084780 ABRAHAM LINCOLN HIGH SCHOOL (BROOKLYN NY) FLORIDA ALUMNI ASSOCIATION EXPIRED 2010-09-15 2015-12-31 - 230 NW 108TH AVE., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-04 16601 VILLALENDA DE AVILA, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2012-05-04 16601 VILLALENDA DE AVILA, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-04 16601 VILLALENDA DE AVILA, TAMPA, FL 33613 -
AMENDMENT 2011-01-25 - -
AMENDMENT 2010-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State