Entity Name: | PORSCHE 356 FLORIDA OWNERS GROUP, INCORPORATED |
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: | 03 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 1999 (26 years ago) |
Document Number: | N96000004620 |
FEI/EIN Number |
320301831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Orange Isle, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 1200 Orange Isle, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steward Chip | Trustee | 2300 Glenwood Plantation Rd, Deland, FL, 32720 |
Lovejoy JOHN | Secretary | 4106 Isle Vista Avenue, BELLE ISLE, FL, 32812 |
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 |
Raben Margaret S | Agent | 1200 Orange Isle, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-05 | Raben, Margaret S | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 1200 Orange Isle, FORT LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 1999-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State