Search icon

PHI DELTA THETA ALUMNI CLUB OF THE FORT LAUDERDALE, FLORIDA AREA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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