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 |
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 |
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 | - | - |
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