Search icon

CENTRAL DISTRICT LAIETY ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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