Entity Name: | CORAL RIDGE ISLES CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | N20076 |
FEI/EIN Number |
650002387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 NE 60th St., FORT LAUDERDALE, FL, 33334, US |
Mail Address: | P.O. BOX 70403, FORT LAUDERDALE, FL, 33307, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANHAM GARY | President | 1709 NE 60TH ST., FORT LAUDERDALE, FL, 33334 |
MEYER DEBRA | Vice President | 1400 NE 62nd ST, FORT LAUDERDALE, FL, 33334 |
BAILEY SHARON | Treasurer | 1724 NE 58th ST, FORT LAUDERDALE, FL, 33334 |
HUME Barbara J | Secretary | 5941 NE 15th Avenue, Fort Lauderdale, FL, 33334 |
PERSICHETTI BENNETTO | Director | 1448 NE 57th CT, FORT LAUDERDALE, FL, 33334 |
MULKEY EILEEN | Director | 5651 NE 16th TERRACE, FORT LAUDERDALE, FL, 33334 |
HUME BARBARA | Agent | 5941 NE 15th AV, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 1709 NE 60th St., FORT LAUDERDALE, FL 33334 | - |
NAME CHANGE AMENDMENT | 2019-07-22 | CORAL RIDGE ISLES CIVIC ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | HUME, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 5941 NE 15th AV, FORT LAUDERDALE, FL 33334 | - |
PENDING REINSTATEMENT | 2012-11-29 | - | - |
REINSTATEMENT | 2012-11-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-28 | 1709 NE 60th St., FORT LAUDERDALE, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-12-01 | - | - |
AMENDMENT | 1994-01-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000253586 | TERMINATED | 1000000261171 | BROWARD | 2012-03-28 | 2032-04-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-01 |
Name Change | 2019-07-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State