Entity Name: | SOUTH FLORIDA MANUFACTURERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
590936969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL, 33314, US |
Mail Address: | 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lara Andrea | Vice President | 14201 NW 60th Ave, Miami Lakes, FL, 33014 |
Kaye Teri | Treasurer | 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325 |
Bean Donna | Chairman | 799 International Pkwy, Sunrise, FL, 33325 |
Christopher Shea | Vice President | 2056 Vista Parkway, West Palm Beach, FL, 33411 |
Kaye Teri MCPA | Agent | 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325 |
Rocco Matthew | President | 3100 Ray Ferrero Jr Blvd, Fort Lauderdale, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 490 Sawgrass Corporate Pkwy, Sunrise, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Kaye, Teri M, CPA | - |
REINSTATEMENT | 2014-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-11-20 | - | - |
AMENDMENT | 1993-12-16 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4381048406 | 2021-02-06 | 0455 | PPP | 1451 W Cypress Creek Rd Ste 300, Fort Lauderdale, FL, 33309-1953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State