Search icon

SOUTH FLORIDA PUBLIC MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PUBLIC MEDIA GROUP, 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: 15 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: 728832
FEI/EIN Number 237365001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 172 NE 15th Street, Attn: Executive Director, MIAMI, FL, 33132, US
Mail Address: 172 NE 15th Street, ATTN: Executive Director, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
GOLDSTEIN JOSEPH Director 200 S Broward Blvd, Fort Lauderdale, FL, 33301
Reinken Sheila C Chief Operating Officer 172 NE 15th Street, MIAMI, FL, 33132
Wilke Cheryl Vice Chairman 110 SE 6th Street, Fort Lauderdale, FL, 33301
Rampell Richard Chairman 1186 North Ocean Way, West Palm Beach, FL, 33480
Lazard Sidney Director 1172 South Dixie Highway, Coral Gables, FL, 33146
MCGRATH ROBERT Treasurer 2850 N ANDREWS AVENUE, WILTON MANORS, FL, 333112514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076847 FRIENDS OF WLRN, INC. ACTIVE 2024-06-24 2029-12-31 - 172 NE 15TH STREET, MIAMI, FL, 33132
G24000061561 FRIENDS OF WLRN ACTIVE 2024-05-10 2029-12-31 - FRIENDS OF WLRN, 172 NE 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-26 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 (RLB), MIAMI, FL 33131 -
AMENDMENT 2024-12-26 - -
REGISTERED AGENT NAME CHANGED 2024-12-26 CORPORATION COMPANY OF MIAMI -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2023-12-05 SOUTH FLORIDA PUBLIC MEDIA GROUP, INC. -
AMENDED AND RESTATEDARTICLES 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 172 NE 15th Street, Attn: Executive Director, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-02-22 172 NE 15th Street, Attn: Executive Director, MIAMI, FL 33132 -
AMENDED AND RESTATEDARTICLES 2005-02-09 - -
AMENDMENT 2003-06-02 - -

Documents

Name Date
Amendment 2024-12-26
ANNUAL REPORT 2024-02-14
Amended/Restated Article/NC 2023-12-05
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-01-26
Amended and Restated Articles 2022-07-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State