Search icon

LAUDERHILL FIREFIGHTERS' BENEVOLENT ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State