Entity Name: | MARY ANN'S CLOSET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Nov 2018 (6 years ago) |
Document Number: | N18000012467 |
FEI/EIN Number | APPLIED FOR |
Address: | 1321 S. Dixie Hwy. E, Pompano Beach, FL, 33060, US |
Mail Address: | 360 SE 5TH CT, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANO TRACIE | Agent | 360 SE 5TH CT, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
MCMAHON KELLY | Secretary | 1461 SW 12th Ave, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
CATALANO TRACIE | President | 1461 SW 12th Ave, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
MURRAY JACQUELINE | Director | 1461 SW 12th Ave, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000032128 | BROWARD COUNTY FOSTER CLOSET | EXPIRED | 2019-03-09 | 2024-12-31 | No data | 1060 SW 10TH AVE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1321 S. Dixie Hwy. E, 11E, Pompano Beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 1321 S. Dixie Hwy. E, 11E, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 360 SE 5TH CT, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | CATALANO, TRACIE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-29 |
Reg. Agent Change | 2019-11-04 |
ANNUAL REPORT | 2019-04-05 |
Domestic Non-Profit | 2018-11-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State