Search icon

PORSCHE 356 FLORIDA OWNERS GROUP, INCORPORATED

Company Details

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

Agent

Name Role Address
Raben, Margaret S Agent 1200 Orange Isle, FORT LAUDERDALE, FL 33315

Trustee

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

Secretary

Name Role Address
Lovejoy, JOHN Secretary 4106 Isle Vista Avenue, BELLE ISLE, FL 32812

President

Name Role Address
Raben, Paul President 1200 Orange Isle, Fort Lauderdale, FL 33315

Vice President

Name Role Address
Cohen, Terry Vice President 852 NE 72nd St., Boca Raton, FL 33487

Treasurer

Name Role Address
Raben, Margaret S Treasurer 1200 Orange Isle, Margaret Raben FORT LAUDERDALE, FL 33315

Events

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

Documents

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