Entity Name: | 2365 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: | 03 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | N99000001445 |
FEI/EIN Number |
650934725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 N Dixie Hwy A-5, Ft Lauderdale, FL, 33305, US |
Mail Address: | 1816 N Dixie Hwy A-5, Fort Lauderdale, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK DANE | President | 2365 SW 34 STREET, FORT LAUDERDALE, FL, 33312 |
ALARCON LOURDES R | Vice President | 2365 SW 34 STREET, FORT LAUDERDALE, FL, 33312 |
advanced property management of Sth Florid | Agent | 1816 N Dixie Hwy A-5, Fort Lauderdale, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 1816 N Dixie Hwy A-5, Ft Lauderdale, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 1816 N Dixie Hwy A-5, Fort Lauderdale, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | advanced property management of Sth Florida | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 1816 N Dixie Hwy A-5, Ft Lauderdale, FL 33305 | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-02 |
REINSTATEMENT | 2017-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State