Search icon

HALLANDALE SECTION OF CID/UNESCO INC. - Florida Company Profile

Company Details

Entity Name: HALLANDALE SECTION OF CID/UNESCO 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: 07 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: N13000007158
FEI/EIN Number 47-3484488

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 E.hallandale beach bvld, HALLANDALE, FL, 33009, US
Mail Address: 2500 EAST HALLANDALE BCH. BLVD., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacques Michel FDr. President 1301 NE 7th Street, Hallandale Beach, FL, 33009
Konevsky Victor Mr Vice President 2500 E. Hallandale bch. blvd, Hallandale Beach, FL, 33009
Jacques Stanley RTreasur Treasurer 1301 NE 7 street, Hallandale Beach, FL, 33009
Pfindel Michelle Dr. Desi 301 NE 14th Ave, Hallandale Beach, FL, 33009
Bien-Aime Marie Michelle Vice President 2500 E.hallandale beach bvld, HALLANDALE, FL, 33009
White Cheryl FDr. Vice President 2500 E.hallandale beach bvld, HALLANDALE, FL, 33009
JACQUES FRANCOIS M Agent 1301 NE 7th Street, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 2500 E.hallandale beach bvld, Suite 506, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1301 NE 7th Street, 515, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-10-28 2500 E.hallandale beach bvld, Suite 506, HALLANDALE, FL 33009 -
REINSTATEMENT 2015-03-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 JACQUES, FRANCOIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State