Search icon

FORT LAUDERDALE CONVENTION SERVICES, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Vice President

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

Asst

Name Role Address
Peter Patricia Asst 605 3rd Avenue, 22nd Floor, New York, NY, 10158

Events

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

Documents

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