Search icon

GREATER FORT LAUDERDALE TRANSPORTATION MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREATER FORT LAUDERDALE TRANSPORTATION MANAGEMENT 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: 08 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: N48840
FEI/EIN Number 650435161

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

Address: 1700 SW 12 Street, Boca Raton, FL, 33486-0000, US
Mail Address: 1700 SW 12 Street, Boca Raton, FL, 33486-0000, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuart Greg Chairman 100 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Toothaker Stephanie Esq. Secretary 110 SE Sixth Street, FORT LAUDERDALE, FL, 33301
Rogers Hazelle BM 100 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
McKinzie Robert BM 100 N ANDREWS AVENUE, Fort Lauderdale, FL, 33301
Glassman Steve BM 100 N Andrews Avenue, Fort Lauderdale, FL, 33301
Chiarelli Robyn Director 1700 SW 12 Street, Boca Raton, FL, 33486
Chiarelli Robyn Agent 1700 SW 12 Street, Boca Raton, FL, 334860000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-12-09 GREATER FORT LAUDERDALE TRANSPORTATION MANAGEMENT ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1700 SW 12 Street, Boca Raton, FL 33486-0000 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1700 SW 12 Street, Boca Raton, FL 33486-0000 -
CHANGE OF MAILING ADDRESS 2021-03-10 1700 SW 12 Street, Boca Raton, FL 33486-0000 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Chiarelli, Robyn -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-24
Name Change 2022-12-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State