Search icon

NORTH LAUDERDALE ACADEMY HIGH SCHOOL PTSO, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LAUDERDALE ACADEMY HIGH SCHOOL PTSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N98000004007
FEI/EIN Number 650848904

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

Address: 955-71 SW 71ST AVE, NORTH LAUDERDALE, FL, 33068
Mail Address: 955-71 SW 71ST AVE, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLUSHER ELYSA President 1101 SUSSEX DRIVE, FT LAUDERDALE, FL, 33068
SLUSHER ELYSA Director 1101 SUSSEX DRIVE, FT LAUDERDALE, FL, 33068
BERMENT AMRYL Vice President 6761 NW 70TH AVENUE, TAMARAC, FL, 33321
BERMENT AMRYL Director 6761 NW 70TH AVENUE, TAMARAC, FL, 33321
PARRY MICHELLE Secretary 5365 NW 93RD TERR, SUNRISE, FL, 33351
PARRY MICHELLE Director 5365 NW 93RD TERR, SUNRISE, FL, 33351
BURGESS TERI L Treasurer 7815 TAM-A-SHANTER BLVD, NORTH FT LAUDERDALE, FL, 33068
BURGESS TERI L Director 7815 TAM-A-SHANTER BLVD, NORTH FT LAUDERDALE, FL, 33068
TURNER WILLIAM R Agent 8751 W BROWARD BLVD SUITE 207, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 955-71 SW 71ST AVE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2003-05-02 955-71 SW 71ST AVE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2002-09-02 TURNER, WILLIAM RCO -
REGISTERED AGENT ADDRESS CHANGED 2002-09-02 8751 W BROWARD BLVD SUITE 207, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-10-12
Domestic Non-Profit 1998-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State