Entity Name: | PROFESSIONALS UNITED FOR PARKLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Apr 2018 (7 years ago) |
Date of dissolution: | 09 Jan 2025 (25 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (25 days ago) |
Document Number: | N18000003628 |
FEI/EIN Number | 82-5090204 |
Address: | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073, US |
Mail Address: | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glance Ilene J | Agent | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Glance Ilene | President | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Medina-Wolf Luna | Vice President | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Naguiat Anthony | Secretary | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Gonzalez Pablo | Treasurer | 6810 Lyons Technology Circle, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | Glance, Ilene J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 6810 Lyons Technology Circle, Suite 125, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 6810 Lyons Technology Circle, Suite 125, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 6810 Lyons Technology Circle, Suite 125, Coconut Creek, FL 33073 | No data |
AMENDMENT | 2018-11-08 | No data | No data |
AMENDMENT | 2018-08-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-11-28 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State