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 |
Name | Role | Address |
---|---|---|
Wechterman, Helene S | Agent | 1423 E. HILLSBORO BLVD. APT 622, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
WECHTERMAN, HELENE | TREASURER | 1423 E. HILLSBORO BLVD. APT 622, DEERFIELD BEACH, FL 33441 |
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 |
Name | Role | Address |
---|---|---|
Kafka, Merryl | Vice President | 125 Farnham - E, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Lopez, Diana | President | 1427 E Hillsboro Blvd, Apt 527 DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
STEFFEN, CAROLINE | DIRECTOR | 2720 NE 52ND ST., LIGHTHOUSE PT, FL 33604 |
Name | Role | Address |
---|---|---|
HUTSON, KAREN | Secretary | 1423 E. HILLSBORO BLVD #524, DEERFIELD BEACH, FL 33441 |
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 |
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