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 |
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 |
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 | - |
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