Entity Name: | PHI DELTA THETA ALUMNI CLUB OF THE FORT LAUDERDALE, FLORIDA AREA, 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: | 24 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1992 (32 years ago) |
Document Number: | N21288 |
FEI/EIN Number |
650002774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NE 48th Lane, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2500 NE 48th Lane, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEHAN JAMIE | Director | 200 E LAS OLAS BLVD #1820, FORT LAUDERDALE, FL, 33301 |
MEEHAN JAMIE | Treasurer | 200 E LAS OLAS BLVD #1820, FORT LAUDERDALE, FL, 33301 |
FLYNN ELLIOTT | President | 2500 NE 48th Lane, FT. LAUDERDALE, FL, 33308 |
Belt A.J. | Vice President | 1000 SE 4th Street, Fort Lauderdale, FL, 33301 |
Watson Scott | Director | 5241 NE 28 Avenue, Fort Lauderdale, FL, 33308 |
FLYNN ELLIOTT | Agent | 2500 NE 48th Lane, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-14 | FLYNN, ELLIOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 2500 NE 48th Lane, 508, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 2500 NE 48th Lane, 508, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 2500 NE 48th Lane, 508, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1992-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State