Entity Name: | SOUTH FLORIDA AMATEUR ASTRONOMERS 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: | 25 Jan 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 1995 (30 years ago) |
Document Number: | 710251 |
FEI/EIN Number |
591625515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 W. ST. RD. 84, SUNRISE, FL, 33326 |
Mail Address: | 16001 W. ST. RD. 84, SUNRISE, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luxenberg Steve | President | 10755 NW 49th Manor, Coral Springss, FL, 33076 |
Kane Michael | Vice President | 741 SW 64th Way, Pembroke Pines, FL, 33023 |
Lawson David | Secretary | 1971 N. 56 Way, Hollywood, FL, 33021 |
OROSZ LES M | Agent | 16001 W. ST. RD. 84, SUNRISE, FL, 33326 |
Murck Dylan | Vice President | 4910 SW 61st Avenue, Davie, FL, 33314 |
OROSZ LES M | Director | 7607 NW 42 COURT, CORAL SPRINGS, FL, 33065 |
Pond Scott | Treasurer | 5151 SW 88th Terrace, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-28 | OROSZ, LES M | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 16001 W. ST. RD. 84, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 16001 W. ST. RD. 84, SUNRISE, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 16001 W. ST. RD. 84, SUNRISE, FL 33326 | - |
REINSTATEMENT | 1995-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-12 |
AMENDED ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State