Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
POMPANO PROUD, INC.
Filing Information
N17786
59-2767171
11/14/1986
FL
ACTIVE
CANCEL ADM DISS/REV
04/19/2010
NONE
Principal Address
Changed: 03/14/2022
2624 SE 9 St
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Changed: 03/14/2022
Mailing Address
Changed: 04/19/2010
P.O. BOX 78
POMPANO BEACH, FL 33061-0078
POMPANO BEACH, FL 33061-0078
Changed: 04/19/2010
Registered Agent Name & Address
SIEBERT, MARGIE B
Name Changed: 01/05/2016
Address Changed: 01/05/2016
2624 S.E. 9TH STREET
POMPANO BEACH, FL 33062
POMPANO BEACH, FL 33062
Name Changed: 01/05/2016
Address Changed: 01/05/2016
Officer/Director Detail
Name & Address
Title President
Waldo, Lee s
Title Director
JOHNSON, KAY
Title Treasurer, Director
Siebert, Margie
Title Director
JURKEWICZ, GENEVA
Title Director
Le Goff, Georgette
Title VP, Director
Walters, Sherry B
Title Director
LeGoff, Georgette
Title Secretary, Director
Castro, Donna
Title President
Waldo, Lee s
2361 NE 48th Court
Lighthouse Point, FL 33064
Lighthouse Point, FL 33064
Title Director
JOHNSON, KAY
213 SE 23 AVE
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Treasurer, Director
Siebert, Margie
2624 SE 9 Street
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
JURKEWICZ, GENEVA
1020 NE 23 CT
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Title Director
Le Goff, Georgette
2608 SE 13th Court
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title VP, Director
Walters, Sherry B
2236 SE 9 ST
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
LeGoff, Georgette
2608 SE 13th CT
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Secretary, Director
Castro, Donna
4510 NE15th Ave
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 02/22/2023 |
2024 | 04/18/2024 |
Document Images