Search icon

LAUDERGATE ISLES CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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