Search icon

FRIENDS OF DEERFIELD ISLAND PARK, INC.

Company Details

Entity Name: FRIENDS OF DEERFIELD ISLAND PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: N15000003720
FEI/EIN Number 47-3768345
Address: 1423 E. HILLSBORO BLVD. APT 622, DEERFIELD BEACH, FL 33441
Mail Address: 1423 E. HILLSBORO BLVD. APT 622, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wechterman, Helene S Agent 1423 E. HILLSBORO BLVD. APT 622, DEERFIELD BEACH, FL 33441

TREASURER

Name Role Address
WECHTERMAN, HELENE TREASURER 1423 E. HILLSBORO BLVD. APT 622, DEERFIELD BEACH, FL 33441

Director

Name Role Address
Nass, Mel Director 3081 Oakridge - U, Deerfield Beach, FL 33442
Devlin, Irene Director 1537 E Hillsboro Blvd, 745 DEERFIELD BEACH, FL 33441
Lane, Shirley Director 206 DurhamDrive, Deerfield Beach, FL 33442
Kraske, Fred Director 1301 E Hillsboro Blvd, apt 1301 Deerfield Beach, FL 33441
Philipson, Phylis Director 1523 E Hillsboro Blvd, Apt 133 Deerfield Beach, FL 33441
Hendrickson, Katharine Director 1750 W Camino Real, Boca Raton, FL 33486
Smith, Jackie Director 50 Fort Place, Unit B5A Staten Island, NY 10301
Capone, Laurie Director 1319 E Hillsboro Blvd, Apt 308 Deerfield Beach, FL 33441

Vice President

Name Role Address
Kafka, Merryl Vice President 125 Farnham - E, Deerfield Beach, FL 33442

President

Name Role Address
Lopez, Diana President 1427 E Hillsboro Blvd, Apt 527 DEERFIELD BEACH, FL 33441

DIRECTOR

Name Role Address
STEFFEN, CAROLINE DIRECTOR 2720 NE 52ND ST., LIGHTHOUSE PT, FL 33604

Secretary

Name Role Address
HUTSON, KAREN Secretary 1423 E. HILLSBORO BLVD #524, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Wechterman, Helene S No data
AMENDMENT 2020-05-20 No data No data
REINSTATEMENT 2017-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
Amendment 2020-05-20
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-01-04
Domestic Non-Profit 2015-04-13

Date of last update: 21 Jan 2025

Sources: Florida Department of State