Search icon

SOCIETY OF SAINT VINCENT DE PAUL DISTRICT COUNCIL OF CENTRAL BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY OF SAINT VINCENT DE PAUL DISTRICT COUNCIL OF CENTRAL BROWARD, 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: 18 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: 732204
FEI/EIN Number 591580430

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

Address: 1023 NW 9th Avenue, Fort Lauderdale, FL, 33311, US
Mail Address: 1023 NW 9th Avenue, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOOD STEVE Vice President 4400 NW 30TH - APT. 225, COCONUT CREEK, FL, 33066
Roepke Stephen Secretary c/o SVDP, FORT LAUDERDALE, FL, 33312
MOFFA John A President 30 Vista Gardens Trail #101, Vero Beach, FL, 32962
MOFFA John A Treasurer 30 Vista Gardens Trail #101, Vero Beach, FL, 32962
David Warkentein Director 1023 NW 9th Avenue, Fort Lauderdale, FL, 33311
Olesiewicz Stan Director 1023 NW 9th Avenue, Fort Lauderdale, FL, 33311
MOFFA JOHN AEsq. Agent 30 Vista Gardens Trail #101, Vero Beach, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114146 ST.VINCENT DE PAUL THRIFT STORE OF CENTRAL BROWARD EXPIRED 2018-10-22 2023-12-31 - 1211 NE 4TH AVE, FT.LAUDERDALE, FL, 33304-1924

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 30 Vista Gardens Trail #101, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1023 NW 9th Avenue, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-03-16 1023 NW 9th Avenue, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-02-12 MOFFA, JOHN A., Esq. -
AMENDMENT 2018-10-15 - -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-12
Amendment 2018-10-15
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-01-24
REINSTATEMENT 2015-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State