Search icon

M.B.P.D. RETIREES CORP. - Florida Company Profile

Company Details

Entity Name: M.B.P.D. RETIREES CORP.
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: 27 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1992 (32 years ago)
Document Number: N44100
FEI/EIN Number 650352549

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5701 SW 134 AVE, SOUTHWEST RANCHES, FL, 33330
Mail Address: 5701 S.W. 134 AVENUE, SOUTHWEST RANCHES, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APRILE VINCENT President 200 N.W. 121 AVENUE, CORAL SPRINGS, FL, 33071
APRILE VINCENT Director 200 N.W. 121 AVENUE, CORAL SPRINGS, FL, 33071
VESKI LYNDA Vice President 3350 S.W. 131 TERRACE, DAVIE, FL, 33330
SERAYDAR CHARLES Treasurer 5701 S.W. 134 AVENUE, SOUTHWEST RANCHES, FL, 33330
SERAYDAR CHARLES Director 5701 S.W. 134 AVENUE, SOUTHWEST RANCHES, FL, 33330
Redruello Rosa Secretary 9615 SW 48th St, Miami, FL, 33165
Redruello Rosa Director 9615 SW 48th St, Miami, FL, 33165
Jenkins Robert Trustee 5701 S.W. 134 AVENUE, SOUTHWEST RANCHES, FL, 33330
SERAYDAR CHARLES Agent 5701 SW 134 AVE, S.W. RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 5701 SW 134 AVE, SOUTHWEST RANCHES, FL 33330 -
REGISTERED AGENT NAME CHANGED 2008-01-09 SERAYDAR, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 5701 SW 134 AVE, S.W. RANCHES, FL 33330 -
CHANGE OF MAILING ADDRESS 2007-01-11 5701 SW 134 AVE, SOUTHWEST RANCHES, FL 33330 -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State