Entity Name: | FRIENDS OF THE MARGATE LIBRARY, 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 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | N11000001276 |
FEI/EIN Number |
47-3653667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 PARK DR, MARGATE, FL, 33063 |
Mail Address: | 5810 PARK DR, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGHTY ROSETA | Treasurer | 5810 PARK DR, MARGATE, FL, 33063 |
Michelle COLEY Scott | President | 5810 PARK DR, MARGATE, FL, 33063 |
Pontoni Sandra M | Secretary | 5810 PARK DR, MARGATE, FL, 33063 |
Bascombe Beryl | Vice President | 5810 PARK DR, MARGATE, FL, 33063 |
Lewis Marlyn | Assi | 5810 PARK DR, MARGATE, FL, 33063 |
MIGHTY ROSETA | Agent | 5810 PARK DR, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-27 | MIGHTY, ROSETA | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 5810 PARK DR, MARGATE, FL 33063 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000607879 | TERMINATED | 1000000794737 | BROWARD | 2018-08-20 | 2038-08-29 | $ 3,258.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-09-27 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State