Search icon

MONTENEGRIN-CULTURAL SOCIETY "NJEGOS" INC., FLORIDA U.S.A. - Florida Company Profile

Company Details

Entity Name: MONTENEGRIN-CULTURAL SOCIETY "NJEGOS" INC., FLORIDA U.S.A.
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: 27 Aug 1997 (28 years ago)
Document Number: N97000004880
FEI/EIN Number 311565252

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

Address: 1000 River Reach Dr., Fort Lauderdale, FL, 33315, US
Mail Address: 1000 River Reach Dr., Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALICIC DUSANKA President 1000 RIVER REACH DR., FT. LAUDERDALE, FL, 33315
LALICIC DUSANKA Director 1000 RIVER REACH DR., FT. LAUDERDALE, FL, 33315
LUCIC MIROSLAV Treasurer 17275 COLLINS AVE. #207, SUNNY ISLES BEACH, FL, 331603441
LUCIC MIROSLAV Director 17275 COLLINS AVE. #207, SUNNY ISLES BEACH, FL, 331603441
Knezevic Predrag Secretary 600 NE 36TH STREET, MIAMI, FL, 33137
Knezevic Predrag Director 600 NE 36TH STREET, MIAMI, FL, 33137
Licina Almir Director 4500 BAYVIEW DR., Ft Lauderdale, FL, 33308
Lalicic Dusanka Agent 1000 River Reach Dr., Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1000 River Reach Dr., Suite 425, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2020-02-10 1000 River Reach Dr., Suite 425, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Lalicic, Dusanka -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1000 River Reach Dr., Suite 425, Fort Lauderdale, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State