Search icon

FORT LAUDERDALE ASSOCATION OF THE DEAF, INC.

Company Details

Entity Name: FORT LAUDERDALE ASSOCATION OF THE DEAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: N19000011002
FEI/EIN Number 84-3555605
Address: 2640 Gately Dr W, Apt 606, West Palm Beach, FL, 33415, US
Mail Address: 2640 Gately Dr W, Apt 606, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Edler Cathy R Agent 2640 Gately Dr W, West Palm Beach, FL, 33415

President

Name Role Address
Edler Cathy President 2640 Gately Dr W, West Palm Beach, FL, 33415

Vice President

Name Role Address
Bowman Roger Vice President 3109 Oakland Shores Dr,, Oakland Park, FL, 33309

Secretary

Name Role Address
goldberg michael Secretary 7898 Eastlake Dr, Boca Raton, FL, 33433

Treasurer

Name Role Address
Muehlbach Jim Treasurer 7681 Tahiti Lane, Lake Worth, FL, 33467

Othe

Name Role Address
Santander Ann Othe 1271 NE 23RD Ave, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 2640 Gately Dr W, Apt 606, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2022-01-07 2640 Gately Dr W, Apt 606, West Palm Beach, FL 33415 No data
REGISTERED AGENT NAME CHANGED 2022-01-07 Edler, Cathy R No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 2640 Gately Dr W, Apt 606, West Palm Beach, FL 33415 No data
NAME CHANGE AMENDMENT 2020-01-27 FORT LAUDERDALE ASSOCATION OF THE DEAF, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
Name Change 2020-01-27
Domestic Non-Profit 2019-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State