Entity Name: | DEERFIELD SURF CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2022 (3 years ago) |
Document Number: | N13000006168 |
FEI/EIN Number | 59-1087812 |
Address: | 1960 N.E. 1ST STREET, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1960 N.E. 1ST STREET, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Christopher | Agent | 1960 N.E. 1ST STREET, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
Zabriskie Beverly | President | 1960 N.E. 1s. Street, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Zabriskie Beverly | Director | 1960 N.E. 1s. Street, Deerfield Beach, FL, 33441 |
MATTINGLY Joyce | Director | 1924 Hickory Camp Road, Springfield, KY, 40069 |
Spalding Teresa | Director | 334 Patton Lnae, Mount Washington, KY, 40047 |
Huskes Wayne A | Director | 12 Overlook Drive, Wallingford, CT, 06492 |
Culver Mary | Director | 9775 New Haven Road, New Haven, KY, 40051 |
Catala Mary | Director | 71 Henry St., Wallingsford, CT, 06492 |
Name | Role | Address |
---|---|---|
MATTINGLY Joyce | Vice President | 1924 Hickory Camp Road, Springfield, KY, 40069 |
Name | Role | Address |
---|---|---|
Spalding Teresa | Secretary | 334 Patton Lnae, Mount Washington, KY, 40047 |
Name | Role | Address |
---|---|---|
Huskes Wayne A | Treasurer | 12 Overlook Drive, Wallingford, CT, 06492 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-19 | Cole, Christopher | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-02-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-02 |
Domestic Non-Profit | 2013-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State