Entity Name: | PORSCHE 356 FLORIDA OWNERS GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Sep 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 1999 (26 years ago) |
Document Number: | N96000004620 |
FEI/EIN Number | 32-0301831 |
Address: | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 |
Mail Address: | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raben, Margaret S | Agent | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
Steward, Chip | Trustee | 2300 Glenwood Plantation Rd, Deland, FL 32720 |
Steve, Bamdas | Trustee | 4421 NE 24th Ave., Lighthouse Point, FL 33064 |
Koller, Michael | Trustee | 321 SW 54 Ave., Plantation, FL 33317 |
Raben, Paul | Trustee | 1200 Orange Isle, Fort Lauderdale, FL 33315 |
Cohen, Terry | Trustee | 852 NE 72nd St., Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Lovejoy, JOHN | Secretary | 4106 Isle Vista Avenue, BELLE ISLE, FL 32812 |
Name | Role | Address |
---|---|---|
Raben, Paul | President | 1200 Orange Isle, Fort Lauderdale, FL 33315 |
Name | Role | Address |
---|---|---|
Cohen, Terry | Vice President | 852 NE 72nd St., Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Raben, Margaret S | Treasurer | 1200 Orange Isle, Margaret Raben FORT LAUDERDALE, FL 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-05 | Raben, Margaret S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 | No data |
REINSTATEMENT | 1999-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State