Search icon

FORT LAUDERDALE LIONS CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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