Search icon

LES DIPLOMATES, INC.

Company Details

Entity Name: LES DIPLOMATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1986 (38 years ago)
Date of dissolution: 04 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2024 (4 months ago)
Document Number: N16953
FEI/EIN Number 59-2720896
Address: 11407 Knot Way, Cooper City, FL 33026
Mail Address: 3421 Spanish Trail, # 330, Delray, FL 33483
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jacobson, Francine Agent 3421Spanish Trail, UNIT 330, Delray, FL 33483

Chairman of the Board

Name Role Address
FITZBACK-COUF, LAUREN Chairman of the Board 11407 Knot Way, Cooper City, FL 33026

Treasurer

Name Role Address
Desormeaux, Lise Treasurer 5750 Camino Del Sol, 407 Boca Raton, FL 33433

President

Name Role Address
Jacobson, Francine President 2809 Florida, 308 Delray, FL 33483

Director

Name Role Address
Jacobson, Francine Director 2809 Florida, 308 Delray, FL 33483

Vice President

Name Role Address
DESORMEANX, LISE Vice President 5750 CAMINO DEL SOL, 407 BOCA RATON, FL 33433

Secretary

Name Role Address
Giard, Johanne Secretary 4243 Old Boynton Road, Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 No data No data
CHANGE OF MAILING ADDRESS 2024-02-19 11407 Knot Way, Cooper City, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 3421Spanish Trail, UNIT 330, Delray, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2023-02-03 Jacobson, Francine No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 11407 Knot Way, Cooper City, FL 33026 No data
REINSTATEMENT 2011-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State