Entity Name: | CENTRAL DISTRICT LAIETY ORGANIZATION, 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: | 15 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | N14000009660 |
FEI/EIN Number |
46-3149579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NW 41st Street, Lauderdale Lakes, FL, FL, 33309, US |
Mail Address: | 3600 NW 41st Street, Lauderdale Lakes, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON Dr. JUDY C | President | 3600 NW 41ST Street, Lauderdale Lakes, FL, 33309 |
BRYANT SHRIN | Secretary | Eucalyptus Drive, Hollywood, FL, 33021 |
Mitchell Gregory | Treasurer | 442 NW 1st Way, Deerfield Beach, FL, 33441 |
REID DOROTHY A | Regi | 165 SE 3rd Avenue, Deerfield Beach, FL, 33441 |
THOMPSON SMITH DR. SANDRA | Fina | 3860 Lombardy Street, Hollywood, FL, 33021 |
Hill Jackie C | Fina | 900 NW 153rd Street, Miami, FL, 33169 |
JOHNSON Dr. JUDY C | Agent | 3600 NW 41ST Street, Lauderdale Lakes, FL, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 3600 NW 41st Street, Lauderdale Lakes, FL, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 3600 NW 41st Street, Lauderdale Lakes, FL, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | JOHNSON, Dr. JUDY C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 3600 NW 41ST Street, Lauderdale Lakes, FL, FL 33309 | - |
REINSTATEMENT | 2020-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-10-26 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-05-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State