Entity Name: | LAUDERGATE ISLES 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: | 21 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | N98000000344 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2107 NE 14 Court, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 2107 NE 14 Court, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ehmke Daniel | President | 2107 NE 14 Court, FORT LAUDERDALE, FL, 33304 |
Ehmke Daniel | Director | 2107 NE 14 Court, FORT LAUDERDALE, FL, 33304 |
MUTTI FRANCESCO | Treasurer | 2106 NE 15 ST, FT LAUDERDALE, FL, 33304 |
MUTTI FRANCESCO | Director | 2106 NE 15 ST, FT LAUDERDALE, FL, 33304 |
EHMKE JULIE | Secretary | 2107 NE 14 CT, FT LAUDERDALE, FL, 33304 |
Scognamiglio Enzo | Director | 2136 NE 15 Street, Ft Lauderdale, FL, 33304 |
Brown Alan | Vice President | 2031 NE 15th Street, Ft Lauderdale, FL, 33304 |
Ehmke Daniel | Agent | 2107 NE 14 Court, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 2107 NE 14 Court, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2107 NE 14 Court, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Ehmke, Daniel | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2107 NE 14 Court, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-12-13 |
REINSTATEMENT | 2020-11-20 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State