Entity Name: | SOUTH FLORIDA AIR-CONDITIONING CONTRACTORS ASSOCIATION, INCORPORATED. |
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: | 01 Dec 1975 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jan 2004 (21 years ago) |
Document Number: | 734492 |
FEI/EIN Number |
592778128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 Wiles Road, Suite 331, Coral Springs, FL, 33067, US |
Mail Address: | 7401 Wiles Road, Suite 331, Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ponce Andres | Treasurer | 7401 Wiles Road, Coral Springs, FL, 33067 |
Dexter Kelly | President | 3933 N.W. 126th Ave., Coral Springs, FL, 33065 |
D'Attile Gregg | Vice President | 4151 NW 124 Avenue, Coral Springs, FL, 33065 |
Miller Stacey | Agent | 7401 Wiles Road, Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 7401 Wiles Road, Suite 331, Coral Springs, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7401 Wiles Road, Suite 331, Coral Springs, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Miller, Stacey | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 7401 Wiles Road, Suite 331, Coral Springs, FL 33067 | - |
NAME CHANGE AMENDMENT | 2004-01-26 | SOUTH FLORIDA AIR-CONDITIONING CONTRACTORS ASSOCIATION, INCORPORATED. | - |
NAME CHANGE AMENDMENT | 2002-09-03 | GOLD COAST AIR-CONDITIONING CONTRACTORS ASSOCIATION, INCORPORATED | - |
REINSTATEMENT | 1984-09-17 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
NAME CHANGE AMENDMENT | 1980-10-21 | AIR CONDITIONING CONTRACTORS OF AMERICA, GOLD COAST CHAPTER, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State