Search icon

LAUDERHILL FIREFIGHTERS' BENEVOLENT ASSOCIATION INC.

Company Details

Entity Name: LAUDERHILL FIREFIGHTERS' BENEVOLENT ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2013 (11 years ago)
Document Number: N36937
FEI/EIN Number 65-0180740
Address: 1980 NW 56 AVE, LAUDERHILL, FL 33313
Mail Address: 1980 NW 56 AVE, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gabner, Ryan J Agent 1980 N.W. 56 AVE, LAUDRHILL, FL 33313

Secretary

Name Role Address
LePera, Kristen Secretary 1980 NW 56 Ave, Lauderhill, FL 33313

Treasurer

Name Role Address
LePera, Kristen Treasurer 1980 NW 56 Ave, Lauderhill, FL 33313

Director

Name Role Address
Fodera, Anthony Director 1980 nw 56 ave, Lauderhill, FL 33313

Trustee

Name Role Address
Collins, Zach F Trustee 129 N.W. 73RD AVENUE, LAUDERHILL, FL 33313
Smith, BJ Trustee 1980 N.W. 56 AVE, LADERHILL, FL 33313
Belfon, Lexcy Trustee 1980 nw 56 ave, Lauderhill, FL 33313

Vice President

Name Role Address
Frankel, Bret Vice President 1980 NW 56 Ave, Lauderhill, FL 33313

President

Name Role Address
Gabner, Ryan President 1980 nw 56 ave, Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-12 Gabner, Ryan J No data
REINSTATEMENT 2013-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-12 1980 N.W. 56 AVE, LAUDRHILL, FL 33313 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2007-07-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State