Entity Name: | HISTORIC DORSEY RIVER BEND CIVIC 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: | 03 Jan 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Aug 2019 (6 years ago) |
Document Number: | N13000000065 |
FEI/EIN Number |
46-1669790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NW 5th Court, Fort Lauderdale, FL, 33311, US |
Mail Address: | 1000 NW 5th Court, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNNAGE LEWIS | SGT | 450 NW 20 AVENUE, FORT LAUDERDALE, FL, 33311 |
NESBITT RUBEN | Agent | 1000 NW 5TH Court, Fort Lauderdale, FL, 33311 |
NESBITT GERALD Sr. | Vice President | 1302 NW 5TH STREET, Fort Lauderdale, FL, 33311 |
MOORE TANGEREAN | Treasurer | 1001 NW 5TH COURT, Fort Lauderale, FL, 33311 |
BAILEY ZACHARY T | Trustee | 1424 NW 5TH STREET, Fort Lauderdale, FL, 33311 |
Nesbitt Ruben Sr. | President | 1000 NW 5th Court, Fort Lauderdale, FL, 33311 |
Nesbitt Ruben | Secretary | 1000 NW 5th Court, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 1000 NW 5th Court, Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 1000 NW 5th Court, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | NESBITT, RUBEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 1000 NW 5TH Court, Fort Lauderdale, FL 33311 | - |
NAME CHANGE AMENDMENT | 2019-08-16 | HISTORIC DORSEY RIVER BEND CIVIC ASSOCIATION, INC.. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-05 |
Name Change | 2019-08-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State