Search icon

GREATER FORT LAUDERDALE SISTER CITIES INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: GREATER FORT LAUDERDALE SISTER CITIES INTERNATIONAL, 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: 14 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2004 (21 years ago)
Document Number: N31737
FEI/EIN Number 650194426

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

Mail Address: 2972 NW 60th St, Fort Lauderdale, FL, 33309, US
Address: 2972 NW 60th Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDMAN-MCGREGOR BRENDA Secretary 2972 NW 60th Street, Fort Lauderdale, FL, 33309
Weaver Russell President 2972 NW 60th Street, Fort Lauderdale, FL, 33309
CRAWFORT JOEY Vice President 2972 NW 60th Street, Fort Lauderdale, FL, 33309
PETRUZZELLI ANDREW Treasurer 2972 NW 60th Street, Fort Lauderdale, FL, 33309
Weaver Russell Agent 2972 NW 60th Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-01 2972 NW 60th Street, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 2972 NW 60th Street, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2972 NW 60th Street, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-09-06 Weaver, Russell -
NAME CHANGE AMENDMENT 2004-05-17 GREATER FORT LAUDERDALE SISTER CITIES INTERNATIONAL, INC -
REINSTATEMENT 1996-12-13 - -
NAME CHANGE AMENDMENT 1996-12-13 FORT LAUDERDALE - GREATER - SISTER CITIES INTERNATIONAL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State