Search icon

CADUCEAN SOCIETY OF GREATER FORT LAUDERDALE, INC.

Company Details

Entity Name: CADUCEAN SOCIETY OF GREATER FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: N11000010633
FEI/EIN Number 454297556
Address: 2021 East Commercial Blvd, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2021 East Commercial Blvd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Benson Scarlet Dr. Agent 2021 East Commercial Blvd, FT. LAUDERDALE, FL, 33308

President

Name Role Address
Benson Scarlet DR. President 2021 East Commercial Blvd, Fort Lauderdale, FL, 33308

Vice President

Name Role Address
Guevara Jade DR. Vice President 2046 E. Sample Road, Lighthouse point, FL, 33064

Treasurer

Name Role Address
Guevara Carlo Dr. Treasurer 2600 E Commercial Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2021 East Commercial Blvd, Suite 201, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-04-03 2021 East Commercial Blvd, Suite 201, FT. LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Benson, Scarlet, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2021 East Commercial Blvd, Suite 201, FT. LAUDERDALE, FL 33308 No data
AMENDMENT 2020-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Amendment 2020-11-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-25
AMENDED ANNUAL REPORT 2016-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State