Search icon

N D N PROMOTIONS, INC.

Company Details

Entity Name: N D N PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P12000011255
FEI/EIN Number 45-4428086
Address: 3921 SW 47th Ave, Suite 1015, Davie, FL 33314
Mail Address: 3921 SW 47th Ave, Suite 1015, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zaret, Susan, President Agent 3921 SW 47th Ave, Suite 1015, Davie, FL 33314

Secretary

Name Role Address
ZARET, SUSAN Secretary 3921 SW 47th Ave, Suite 1015 Davie, FL 33314

Treasurer

Name Role Address
ZARET, SUSAN Treasurer 3921 SW 47th Ave, Suite 1015 Davie, FL 33314

President

Name Role Address
ZARET, SUSAN President 3921 SW 47th Ave, Suite 1015 Davie, FL 33314

Director

Name Role Address
ZARET, SUSAN Director 3921 SW 47th Ave, Suite 1015 Davie, FL 33314
KITTLE, KENNETH DII Director 3921 SW 47th Ave, Suite 1015 Davie, FL 33314

Vice President

Name Role Address
KITTLE, KENNETH DII Vice President 3921 SW 47th Ave, Suite 1015 Davie, FL 33314

Officer

Name Role Address
Lemons-Zaret, Stephanie Officer 3921 SW 47th Ave, Suite 1015 Davie, FL 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 3921 SW 47th Ave, Suite 1015, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Zaret, Susan, President No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3921 SW 47th Ave, Suite 1015, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2020-01-15 3921 SW 47th Ave, Suite 1015, Davie, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000083091 TERMINATED 1000000877631 BROWARD 2021-02-17 2031-02-24 $ 459.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608180 TERMINATED 1000000839564 BROWARD 2019-08-30 2039-09-11 $ 9,647.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608198 TERMINATED 1000000839565 BROWARD 2019-08-30 2029-09-11 $ 479.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001388116 TERMINATED 1000000524966 BROWARD 2013-08-30 2033-09-12 $ 2,646.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 23 Jan 2025

Sources: Florida Department of State