Entity Name: | THE 1650 SWIM FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 2013 (11 years ago) |
Document Number: | N13000003798 |
FEI/EIN Number | 38-3914467 |
Mail Address: | PO BOX 292161, DAVIE, FL, 33329 |
Address: | 2441 SW 82ND AVE, SUITE 102, DAVIE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Enriquez Stephen C | Agent | 2893 Executive Park Drive, Weston, FL, 33331 |
Name | Role | Address |
---|---|---|
GERSHE JEFF | Director | 2441 SW 82ND AVE #102, DAVIE, FL, 33324 |
Chestnut Paul | Director | PO BOX 292161, DAVIE, FL, 33329 |
Cohen Jeff | Director | 10813 Morningstar dr, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Enriquez, Stephen C | No data |
AMENDMENT | 2013-08-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State