Entity Name: | DADE COUNTY CHIROPRACTIC SOCIETY, INCORPORATED |
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: | 07 Nov 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | 703147 |
FEI/EIN Number |
592119194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140, US |
Mail Address: | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Masood Maxwell | Secretary | 900 SW 8th St Unit 1208, Miami, FL, 33130 |
Stern Michael TDr. | Vice President | 19344 BAD GEORGE RD, SUMMERLAND KEY, FL, 33042 |
Narson Todd | Officer | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140 |
Baron Spencer | Director | 8930 W State Road 84 #146, Davie, FL, 33004 |
Zedler Benjamin | President | 6915 S Red Road Ste 227, Coral Gables, FL, 33143 |
Narson Todd | Agent | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2022-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | Narson, Todd | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-17 |
REINSTATEMENT | 2022-05-26 |
AMENDED ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2020-02-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State