Search icon

ADVERTISING CLUB OF GREATER FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: ADVERTISING CLUB OF GREATER FORT LAUDERDALE, 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: 28 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: N97000001253
FEI/EIN Number 650737602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 503 SW 2nd Avenue, #4, Fort Lauderdale, FL, 33301, US
Mail Address: 503 SW 2nd Avenue, #4, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRADAS MATIAS Treasurer 503 SW 2nd Avenue, Fort Lauderdale, FL, 33301
WEIGLE HALEY Secretary 503 SW 2nd Avenue, Fort Lauderdale, FL, 33301
SHAKE SARA C Agent 503 SW 2nd Avenue, Fort Lauderdale, FL, 33301
SHAKE SARA C President 503 SW 2nd Avenue, Fort Lauderdale, FL, 33301
NIEVES JERRY Vice President 503 SW 2nd Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 503 SW 2nd Avenue, #4, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 503 SW 2nd Avenue, #4, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-02-13 SHAKE, SARA C -
CHANGE OF MAILING ADDRESS 2024-02-13 503 SW 2nd Avenue, #4, Fort Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-12-15 - -
CANCEL ADM DISS/REV 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0737602 Corporation Unconditional Exemption 1314 NW 139TH TER, PEMBROKE PNES, FL, 33028-3020 2017-08
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-11-15
Revocation Posting Date 2017-07-29
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_65-0737602_ADVERTISINGCLUBOFGREATERFORTLAUDERDALEINC_03102017.tif

Form 990-N (e-Postcard)

Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 NW 139th Terrace, Pembroke Pines, FL, 33028, US
Principal Officer's Name Matias Ferradas
Principal Officer's Address 364 SW 14th Ave, Fort Lauderdale, FL, 33312, US
Website URL https://www.aafsfl.org/
Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9188 NW 52 Court, Coral Springs, FL, 33067, US
Principal Officer's Name Matias Ferradas
Principal Officer's Address 364 SW 14th Avenue, Fort Lauderdale, FL, 33312, US
Website URL https://www.aafsfl.org
Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9188 NW 52 Court, Coral Springs, FL, 33067, US
Principal Officer's Name Jacob Edenfield
Principal Officer's Address 709 NE 25th Ave, Pompano Beach, FL, 33062, US
Website URL aafsfl.org
Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9188 NW 52nd Ct, Coral Springs, FL, 33067, US
Principal Officer's Name Jacob Edenfield
Principal Officer's Address 9188 NW 52nd Ct, Coral Springs, FL, 33067, US
Website URL aafslf.org
Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9188 NW 52 Court, Coral Springs, FL, 33067, US
Principal Officer's Name Janissa Khal
Principal Officer's Address 3188 NW 52 Court, Coral Springs, FL, 33067, US
Website URL aafslf.org
Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5255 NW 33rd Avenue, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Janissa Khal
Principal Officer's Address 5255 NW 33rd Avenue, Fort Lauderdale, FL, 33309, US
Organization Name ADVERTISING CLUB OF GREATER FORT LAUDERDALE INC
EIN 65-0737602
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5255 NW 33rd Avenue, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Elyse Taylor
Principal Officer's Address 5255 NW 33rd Avenue, Fort Lauderdale, FL, 33309, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State