Entity Name: | ELECTROLYSIS ASSOCIATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 1992 (33 years ago) |
Date of dissolution: | 25 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | N48078 |
FEI/EIN Number |
650325228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2571 Northwest 42 Avenue, Coconut Creek, FL, 33066-2115, US |
Address: | 6100 W ATLANTIC BLVD. STE 7, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLK LISA | Vice President | 6855 NW 74 COURT, PARKLAND, FL, 33067 |
SILBER GOLDIE | President | 4747 COLLINS AVENUE, #711, MIAMI BEACH, FL, 33140 |
OLIVEIRA-BASORA CRISTIANE | Secretary | 6170 S.W. 156TH COURT, MIAMI, FL, 33193 |
DE GROAT PAULA | Treasurer | 6100 W ATLANTIC BLVD. STE 7, MARGATE, FL, 33063 |
DE GROAT PAULA | Director | 6100 W ATLANTIC BLVD. STE 7, MARGATE, FL, 33063 |
COTHERMAN KAREN | Agent | 2571 Northwest 42 Avenue, Coconut Creek, FL, 330662115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | COTHERMAN, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 2571 Northwest 42 Avenue, Coconut Creek, FL 33066-2115 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 6100 W ATLANTIC BLVD. STE 7, MARGATE, FL 33063 | - |
REINSTATEMENT | 2017-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-12 | 6100 W ATLANTIC BLVD. STE 7, MARGATE, FL 33063 | - |
AMENDMENT | 2014-09-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-02-09 |
ANNUAL REPORT | 2015-06-08 |
Amendment | 2014-09-12 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State