Entity Name: | SECTION ELEVEN IMPROVEMENT 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: | 17 Feb 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | 710386 |
FEI/EIN Number |
592173291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 Wiles Road, Coral Springs, FL, 33067, US |
Mail Address: | PO BOX 970354, Coconut Creek, FL, 33097, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRELL PAUL | President | 8020 Wiles Rd, Coral Springs, FL, 33067 |
Baker Adam | Vice President | 8020 Wiles Road, Coral Springs, FL, 33067 |
Dilulio Raymond | Vice President | 8020 Wiles Road, Coral Springs, FL, 33067 |
Burrell Paul | Agent | 8020 Wiles Road, Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-09-30 | 1752 Ensenada Seis, Pensacola Beach, FL 32561 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1752 Ensenada Seis, Pensacola Beach, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 1752 Ensenada Seis, Pensacola Beach, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | LEE REBALKO | - |
REINSTATEMENT | 2015-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-03-16 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State