Search icon

STARTING EVEN - NO BENEFICIARY INVESTMENT FUND, INC. - Florida Company Profile

Company Details

Entity Name: STARTING EVEN - NO BENEFICIARY INVESTMENT FUND, 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: 28 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: N98000007302
FEI/EIN Number 650892604

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

Address: 9100 Lime Bay Blvd, TAMARAC, FL, 33321, US
Mail Address: 9100 Lime Bay Blvd, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINI FRANK President 9100 Lime Bay Blvd, TAMARAC, FL, 33321
FINI GINA Vice President 9100 Lime Bay Blvd, TAMARAC, FL, 33321
OTALING ROBERT Vice President 9100 Lime Bay Blvd, TAMARAC, FL, 33321
TORCHIN DAVID Treasurer 980 N FEDERAL HWY, BOCA RATON, FL, 33432
Fini Frank Agent 9100 Lime Bay Blvd, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025692 STARTING EVEN U.S.A. EXPIRED 2015-03-11 2020-12-31 - 9100 LIME BAY BLVD, APT 212, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 9100 Lime Bay Blvd, 212, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2019-08-30 Fini, Frank -
CHANGE OF MAILING ADDRESS 2019-08-30 9100 Lime Bay Blvd, 212, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 9100 Lime Bay Blvd, 212, TAMARAC, FL 33321 -
REINSTATEMENT 2019-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-08-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2009-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State