Search icon

ALARM ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: ALARM ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: 736383
FEI/EIN Number 59-1877381
Address: 1830 N University Dr. PMB 329, Plantation, FL 33322
Mail Address: 1830 NORTH UNIVERSITY DRIVE, PMB 329, PLANTATION, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Few, Shannon Agent 1830 NORTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33322

Treasurer

Name Role Address
Astrom, Mark Treasurer 1032 South Main Street, Gainesville, FL 32601

Vice President

Name Role Address
del Pino, Diego Vice President 4679 SW 72nd Avenue, Miami, FL 33155

President

Name Role Address
Smith, Marvin President 7065 Westpointe Blvd., Suite 318 Orlando, FL 32835

Executive Director

Name Role Address
Few, Shannon Executive Director 1361 W. Wade Hampton Blvd., Suite F, Box 3 Greer, SC 26950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151733 INTEGRATION ASSOCIATION OF FLORIDA ACTIVE 2023-12-13 2028-12-31 No data POST OFFICE BOX 10448, TALLAHASSEE, FL, 32301
G13000066846 ALARM ACADEMY EXPIRED 2013-07-02 2018-12-31 No data 1830 N UNIVERSITY DRIVE #329, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1830 N University Dr. PMB 329, Plantation, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2023-02-28 Few, Shannon No data
CHANGE OF MAILING ADDRESS 2011-06-20 1830 N University Dr. PMB 329, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 1830 NORTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33322 No data
AMENDMENT 1997-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State