Entity Name: | LAUDERHILL FIREFIGHTERS' BENEVOLENT ASSOCIATION 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: | 02 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2013 (12 years ago) |
Document Number: | N36937 |
FEI/EIN Number |
650180740
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LePera Kristen | Treasurer | 1980 NW 56 Ave, Lauderhill, FL, 33313 |
LePera Kristen | Secretary | 1980 NW 56 Ave, Lauderhill, FL, 33313 |
Fodera Anthony | Director | 1980 nw 56 ave, Lauderhill, FL, 33313 |
Collins Zach F | Trustee | 129 N.W. 73RD AVENUE, LAUDERHILL, FL, 33313 |
Smith BJ | Trustee | 1980 N.W. 56 AVE, LADERHILL, FL, 33313 |
Gabner Ryan | President | 1980 nw 56 ave, Lauderhill, FL, 33313 |
Frankel Bret | Trustee | 1980 NW 56 Ave, Lauderhill, FL, 33313 |
Belfon Lexcy | Agent | 1980 N.W. 56 AVE, LAUDRHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Gabner, Ryan J | - |
REINSTATEMENT | 2013-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-12 | 1980 N.W. 56 AVE, LAUDRHILL, FL 33313 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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: 01 May 2025
Sources: Florida Department of State