Search icon

NAVY LEAGUE OF THE UNITED STATES, BROWARD COUNTY, FLORIDA COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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