Search icon

ANTIQUE AUTOMOBILE CLUB OF AMERICA, THE FT. LAUDERDALE REGION, INC. - Florida Company Profile

Company Details

Entity Name: ANTIQUE AUTOMOBILE CLUB OF AMERICA, THE FT. LAUDERDALE REGION, 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: 04 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 1998 (27 years ago)
Document Number: N24682
FEI/EIN Number 650025594

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1948 Windward Drive, Lauderdale By The Sea, FL, 33062, US
Mail Address: 1948 Windward Drive, Lauderdale By The Sea, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rizzo Frank President 1948 Windward Drive, Lauderdale By The Sea, FL, 33062
Seraphin Dick Treasurer 2900 NE 14 Street, Pompano Beach, FL, 33062
DeJong Dirk Vice President 2530 NW 35 Street, Lighthouse Point, FL, 33064
Parisi Greg Serg 4817 NW 67 Avenue, Lauderhill, FL, 33319
Antique Automobile club of Florida, Ft. La Agent 1948 WINDWARD DRIVE, LAUDERDALE BY THE SEA, FL, 33062
Tassi Louis Chairman 2318 NE 28 Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 1948 Windward Drive, Lauderdale By The Sea, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-07-11 1948 Windward Drive, Lauderdale By The Sea, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 1948 WINDWARD DRIVE, LAUDERDALE BY THE SEA, FL 33062 -
REGISTERED AGENT NAME CHANGED 2015-03-11 Antique Automobile club of Florida, Ft. Lauderdale Region -
REINSTATEMENT 1998-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State