Detail by Entity Name

Florida Not For Profit Corporation

POMPANO-ATLANTIC WAREHOUSES, INC.

Filing Information
N37794 59-2364018 04/24/1990 FL ACTIVE
Principal Address
1425 SW 1 Court
Suite 23
Pompano Beach, FL 33069

Changed: 06/30/2021
Mailing Address
1425 SW 1 Court
Suite 24
Pompano Beach, FL 33069

Changed: 06/30/2021
Registered Agent Name & Address Baillie EA, Carol
1500 NE 51 Street
Fort Lauderdale, FL 33334

Name Changed: 03/23/2022

Address Changed: 03/23/2022
Officer/Director Detail Name & Address

Title President

Azzara, Anthony
11284 162nd Place N
Jupiter, FL 33478

Annual Reports
Report YearFiled Date
2021 04/05/2021
2022 03/23/2022
2023 04/09/2023

Document Images
04/09/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
01/29/2012 -- ANNUAL REPORT View image in PDF format
01/22/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- Reg. Agent Resignation View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format