Search icon

FRIENDS OF THE MARGATE LIBRARY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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