Entity Name: | SOUTH DADE SOBRIETY GROUP, 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: | 11 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2010 (15 years ago) |
Document Number: | 748050 |
FEI/EIN Number |
592671500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10965 SW 186 ST, MIAMI, FL, 33157-6808 |
Mail Address: | 10965 SW 186 ST, MIAMI, FL, 33157-6808 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUAINT DALE | Secretary | 10965 SW 186TH ST, MIAMI, FL, 331576808 |
QUAINT DALE | Treasurer | 10965 SW 186TH ST, MIAMI, FL, 331576808 |
QUAINT DALE | Director | 10965 SW 186TH ST, MIAMI, FL, 331576808 |
TETER PATRICIA K | President | 10965 SW 186TH ST, MIAMI, FL, 331576808 |
TETER PATRICIA K | Director | 10965 SW 186TH ST, MIAMI, FL, 331576808 |
MacKenzie Roxanne K | Chief Executive Officer | 10965 SW 186 ST, MIAMI, FL, 331576808 |
Magill John J | Agent | 10965 SW 186TH ST, MIAMI, FL, 331576808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Magill, John J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 10965 SW 186TH ST, MIAMI, FL 33157-6808 | - |
REINSTATEMENT | 2010-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-19 | 10965 SW 186 ST, MIAMI, FL 33157-6808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-11 | 10965 SW 186 ST, MIAMI, FL 33157-6808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-11-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State