Entity Name: | NICHOLAS DWORET MEMORIAL FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 May 2018 (7 years ago) |
Document Number: | N18000005470 |
FEI/EIN Number | 83-0560233 |
Address: | 5415 SW 116TH AVE, Cooper City, FL, 33330, US |
Mail Address: | 5415 SW116th Avenue, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIARELLA JOSEPH | Agent | 5415 Southwest 116th Avenue, Cooper City, FL, 33330 |
Name | Role | Address |
---|---|---|
DWORET ANNIKA | President | 9986 NW 23RD CT., CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
DWORET ANNIKA | Director | 9986 NW 23RD CT., CORAL SPRINGS, FL, 33065 |
NILSSON NICOLE | Director | 3201 NW 107TH AVE., CORAL SPRINGS, FL, 33065 |
SEARLE KATHIE | Director | 12882 SW 26th St., Davie, FL, 33325 |
CHIARELLA DARIA | Director | 5415 SW 116TH AVE, Cooper city, FL, 33330 |
CHIARELLA JOSEPH | Director | 5415 SW 116TH AVE, Cooper city, FL, 33330 |
Name | Role | Address |
---|---|---|
DWORET MITCHELL | Vice President | 9986 NW 23RD CT, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
CHIARELLA DARIA | Secretary | 5415 SW 116TH AVE, Cooper city, FL, 33330 |
Name | Role | Address |
---|---|---|
CHIARELLA JOSEPH | Treasurer | 5415 SW 116TH AVE, Cooper city, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000089739 | SWIM4NICK | ACTIVE | 2018-08-13 | 2028-12-31 | No data | 5415 SW 116TH AVE, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 5415 SW 116TH AVE, Cooper City, FL 33330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5415 SW 116TH AVE, Cooper City, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 5415 Southwest 116th Avenue, Cooper City, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-21 |
Domestic Non-Profit | 2018-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State