Entity Name: | THE OUTBACK PLAT 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: | 31 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2012 (12 years ago) |
Document Number: | N93000001509 |
FEI/EIN Number |
650442954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12200 NW 7TH STREET, PLANTATION, FL, 33325, US |
Mail Address: | 12200 NW 7TH STREET, PLANTATION, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREISLER CURT | Vice President | 12391 NW 7TH ST, PLANTATION, FL, 33325 |
Molina Albert | Agent | 12200 NW 7TH STREET, PLANTATION, FL, 33325 |
Molina Albert RJr. | President | 12200 NW 7TH STREET, PLANTATION, FL, 33325 |
ZARRELLA VINCENT | Treasurer | 12130 NW 7TH STREET, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | 12200 NW 7TH STREET, PLANTATION, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 12200 NW 7TH STREET, PLANTATION, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Molina, Albert | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 12200 NW 7TH STREET, PLANTATION, FL 33325 | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-01 |
Off/Dir Resignation | 2018-12-14 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State