Search icon

CENTRAL BEACH ALLIANCE OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL BEACH ALLIANCE OF FORT LAUDERDALE, 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: 17 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: N99000001059
FEI/EIN Number 650904360

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

Address: 112 N Birch Road, Fort Lauderdale, FL, 33304, US
Mail Address: 112 N Birch Road, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown William W President 112 N Birch Road, Fort Lauderdale, FL, 33304
Burns John R Secretary 1 Las Olas Circle, Fort Lauderdale, FL, 33304
Novick James R Director 209 N Birch Road, Ft Lauderdale, FL, 33304
King Elizabeth Dr. Director 777 Bayshore Drive, Ft Lauderdale, FL, 33304
Yukna Paula Director 2701 N. Ocean Blvd., Fort Lauderdale, FL, 33308
Brown William W Agent 112 N Birch Road, Fort Lauderdale, FL, 33304
GOLDEN Robert Treasurer 101 S Fort Lauderdale Beach Blvd., Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 112 N Birch Road, #201, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-02-21 112 N Birch Road, #201, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-02-21 Brown, William W -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 112 N Birch Road, #201, Fort Lauderdale, FL 33304 -
AMENDMENT 2018-08-17 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-01-28
Amendment 2018-08-17
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State