Entity Name: | FRATERNAL ORDER AMERICAN OUTLAWS OF SOUTH FLORIDA, 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: | 06 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1998 (26 years ago) |
Document Number: | N93000002974 |
FEI/EIN Number |
650431161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petress Edward | Director | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL, 33312 |
Bell Justin | Director | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL, 33312 |
Matos Kenneth | Director | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL, 33312 |
Weinberg Bruce | Agent | 6100 Glades Road, Boca Raton, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000088231 | A.O.A. LEGAL DEFENSE FUND | EXPIRED | 2017-08-10 | 2022-12-31 | - | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Weinberg, Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 6100 Glades Road, Suite 205, Boca Raton, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 5980 SW 23RD AVENUE, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 1998-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State