Search icon

HARBORDALE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBORDALE CIVIC ASSOCIATION, 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: 29 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2009 (16 years ago)
Document Number: N97000004907
FEI/EIN Number 650773064

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

Address: 1819 SE 17th Street, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1819 se 17 street apt 1603, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMMANO MARILYN President 1819 SE 17th Street, FORT LAUDERDALE, FL, 33316
MAMMANO MARILYN Agent 1819 SE 17th Street, FORT LAUDERDALE, FL, 33316
Lull Cynthia Vice President PO Box 460416, FORT LAUDERDALE, FL, 333460416
Lull Thomas Treasurer PO Box 460416, FORT LAUDERDALE, FL, 333460416
Amy Schimelfenyg Boar PO Box 460416, FORT LAUDERDALE, FL, 333460416
Pamela Miller Boar PO Box 460416, FORT LAUDERDALE, FL, 333460416
Zayas-Bazan Diana Secretary PO Box 460416, FORT LAUDERDALE, FL, 333460416

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 1819 SE 17th Street, 1603, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1819 SE 17th Street, 1603, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 1819 SE 17th Street, 1603, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2010-01-25 MAMMANO, MARILYN -
AMENDMENT 2009-02-05 - -
REINSTATEMENT 2000-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State