Entity Name: | NAVY LEAGUE OF THE UNITED STATES, BROWARD COUNTY, FLORIDA COUNCIL, 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: | 26 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | N37239 |
FEI/EIN Number |
650179407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5084 NE 12th Ave, Oakland Park, FL, 33334, US |
Mail Address: | PO Box 39252, Ft. Lauderdale, FL, 33339-9252, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK SHELLEY | Secretary | 301 Pine Island Rd., Plantation,, FL, 333247802 |
CARNEY THOMAS A | Treasurer | 5084, Oakland Park, FL, 33334 |
Wiltshire Glenn | President | 9161 Southern Orchard Rd. North, Davie, FL, 33328 |
CARNEY THOMAS A | Agent | 5084 NE 12th Ave, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 5084 NE 12th Ave, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 5084 NE 12th Ave, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2016-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 5084 NE 12th Ave, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | CARNEY, THOMAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1991-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-01-06 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State