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 |
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 |
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 | - | - |
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