Entity Name: | FRIENDS OF THE SOUTH FLORIDA CLOGGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Oct 2013 (11 years ago) |
Document Number: | N13000009460 |
FEI/EIN Number | 90-1024417 |
Address: | 11321 SW 58 Ct, Cooper City, FL, 33330, US |
Mail Address: | 11321 Sw 58 Ct, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Owens Bonnie | Agent | 11321 SW 58th Court, Cooper City, FL, 33330 |
Name | Role | Address |
---|---|---|
Owens Bonnie | President | 11321 SW 58 Court, Cooper City, FL, 33330 |
Name | Role | Address |
---|---|---|
Vetter John | Vice President | 13980 Dominion Place, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
Macdonald Robin | Treasurer | 6340 SW 5th Place, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
King Celina | Secretary | 14671 Vista Verdi Rd., Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 11321 SW 58 Ct, Cooper City, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 11321 SW 58 Ct, Cooper City, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Owens, Bonnie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 11321 SW 58th Court, Cooper City, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State