Search icon

SOUTH FLORIDA AIR-CONDITIONING CONTRACTORS ASSOCIATION, INCORPORATED. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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