Entity Name: | FORT LAUDERDALE LIONS CLUB, 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: | 21 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2024 (a year ago) |
Document Number: | N20273 |
FEI/EIN Number |
596170009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DR. JAMES R BRAUSS, 520 NE 30TH STREET, WILTON MANORS, FL, 33334, US |
Mail Address: | C/O DR. JAMES R BRAUSS, 520 NE 30TH STREET, WILTON MANORS, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUSS JAMES R | Treasurer | 520 NE 30TH STREET, WILTON MANORS, FL, 33334 |
Brown Lawrence M | Director | 121 Royal Park Drive, Oakland Park, FL, 33309 |
Campbell Barbara | President | 2081 NW 98 Way, Pembroke Pines, FL, 33024 |
Brown Pamela J | Director | 121 Royal Park Drive, Oakland Park, FL, 33309 |
BRAUSS JAMES RDr. | Agent | 520 NE 30TH STREET, WILTON MANORS, FL, 33334 |
Jones-Caines Desiree | Secretary | PO Box 556, Fort Lauderdale, FL, 333020556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | BRAUSS, JAMES R, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | C/O DR. JAMES R BRAUSS, 520 NE 30TH STREET, WILTON MANORS, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | C/O DR. JAMES R BRAUSS, 520 NE 30TH STREET, WILTON MANORS, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 520 NE 30TH STREET, WILTON MANORS, FL 33334 | - |
NAME CHANGE AMENDMENT | 1990-09-17 | FORT LAUDERDALE LIONS CLUB, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-18 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State