Search icon

MARCH FOR OUR LIVES PARKLAND, INC.

Company Details

Entity Name: MARCH FOR OUR LIVES PARKLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N18000003518
FEI/EIN Number 82-4987515
Address: 6015 PINEWOOD AVE, Parkland, FL, 33067, US
Mail Address: 6015 PINEWOOD AVE, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaufman Cynthia A Agent 6015 PINEWOOD AVE, Parkland, FL, 33067

President

Name Role Address
Kaufman Sarah J President 6015 PINEWOOD AVE, Parkland, FL, 33067
Sherman Casey President 9241 Cattail Run, Parkland, FL, 33076

Director

Name Role Address
Sherman Gregg A Director 9241 Cattail Run, Parkland, FL, 33067

Vice President

Name Role Address
KAUFMAN CYNTHIA A Vice President 6015 PINEWOOD AVE, Parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063091 EMPOWER THE PEOPLE EXPIRED 2018-05-25 2023-12-31 No data 3839 NW BOCA RATON BLVD STE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Kaufman, Cynthia A No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 6015 PINEWOOD AVE, Parkland, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 6015 PINEWOOD AVE, Parkland, FL 33067 No data
CHANGE OF MAILING ADDRESS 2020-01-21 6015 PINEWOOD AVE, Parkland, FL 33067 No data
AMENDMENT 2018-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
Amendment 2018-09-24
Domestic Non-Profit 2018-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State