Search icon

HISTORIC DORSEY RIVER BEND CIVIC ASSOCIATION, INC.. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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.. -

Documents

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