Entity Name: | FORT LAUDERDALE CONVENTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jun 2006 (19 years ago) |
Document Number: | P06000051942 |
FEI/EIN Number | 205021978 |
Mail Address: | 301 N. Cattlemen Rd., Sarasosta, FL, 34232, US |
Address: | 1650 S. E. 17th Street, Ste. 412, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARTELL PATRICK | Director | 5 Howick Place, London, SW1P WG |
Vasandani Brian | Director | 605 3rd Avenue, 22nd Floor, New York, NY, 10158 |
Pinzone Keri | Director | 1983 Marcus Avenue, Ste. 250, Lake Success, NY, 11042 |
Name | Role | Address |
---|---|---|
Levine Marc | Vice President | 301 N. Cattlemen Rd., Sarasota, FL, 34236 |
McAvoy Ken | Vice President | 1650 S. E. 17th Street, Ste. 412, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Peter Patricia | Asst | 605 3rd Avenue, 22nd Floor, New York, NY, 10158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-15 | 1650 S. E. 17th Street, Ste. 412, FORT LAUDERDALE, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 1650 S. E. 17th Street, Ste. 412, FORT LAUDERDALE, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Corporation Service Company | No data |
AMENDMENT AND NAME CHANGE | 2006-06-05 | FORT LAUDERDALE CONVENTION SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-17 |
Reg. Agent Change | 2017-04-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State