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 |
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 |
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 |
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 | - | - |
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