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 |
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 |
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 | - | - |
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