Search icon

PFLAG FORT LAUDERDALE CHAPTER, INC.

Company Details

Entity Name: PFLAG FORT LAUDERDALE CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: N11000000685
FEI/EIN Number 27-2986634
Address: 19803 Back 9 Drive, Boca Raton, FL, 33498, US
Mail Address: 19803 Back 9 Drive, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gage Lisa Agent 19803 Back 9 Drive, Boca Raton, FL, 33498

Secretary

Name Role Address
Morer Esperanza Secreta Secretary 10950 Handel Place, Boca Raton, FL, 33498

President

Name Role Address
Lisa Gage Preside President 19803 Back 9 Drive, Boca Raton, FL, 33498

Treasurer

Name Role Address
Glosson Nichole Treasur Treasurer 2484 NW 184th Terr, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 19803 Back 9 Drive, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2024-06-05 Gage, Lisa No data
CHANGE OF MAILING ADDRESS 2024-06-05 19803 Back 9 Drive, Boca Raton, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 19803 Back 9 Drive, Boca Raton, FL 33498 No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-11-14
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State