Search icon

SOUTH FLORIDA MANUFACTURERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH FLORIDA MANUFACTURERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Apr 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: 702341
FEI/EIN Number 59-0936969
Mail Address: 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309
Address: 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye, Teri M, CPA Agent 490 Sawgrass Corporate Pkwy, Sunrise, FL 33325

Vice Chair of Manufacturing

Name Role Address
Lara, Andrea Vice Chair of Manufacturing 14201 NW 60th Ave, Miami Lakes, FL 33014

Treasurer

Name Role Address
Kaye, Teri Treasurer 490 Sawgrass Corporate Pkwy, Sunrise, FL 33325

Chair

Name Role Address
Bean, Donna Chair 799 International Pkwy, Sunrise, FL 33325

President

Name Role Address
Rocco, Matthew President 3100 Ray Ferrero Jr Blvd, 5th Floor Fort Lauderdale, FL 33314

Vice Chair of Service

Name Role Address
Christopher, Shea Vice Chair of Service 2056 Vista Parkway, Suite 350 West Palm Beach, FL 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 490 Sawgrass Corporate Pkwy, Sunrise, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Kaye, Teri M, CPA No data
REINSTATEMENT 2014-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2000-11-20 No data No data
AMENDMENT 1993-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State