Search icon

THE SOUTHEAST FLORIDA CLUSTER, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTHEAST FLORIDA CLUSTER, 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: 08 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: 755415
FEI/EIN Number 592069674

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2981 Nirth Nob Hill Road, Sunrise, FL, 33322, US
Mail Address: 2981 North Nob Hill Road, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jensw-Rochow Kathryn Treasurer 2981 North Nob Hill Road, Sunrise, FL, 33322
Jens-Rochow Kathryn Secretary 2981 North Nob Hill, unrie, FL, 33322
Jens-Rochow Steven President 2981 North Nob Hill Road, Sunrise, FL, 33322
JENS-ROCHOW KATHRYN M Agent 2981 North Nob Hill Road, Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145360 SUNSHINE CLUSTER ACTIVE 2022-11-28 2027-12-31 - 1420 SW 13 STREET, FORT AUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2981 Nirth Nob Hill Road, 109, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-04-03 2981 Nirth Nob Hill Road, 109, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2981 North Nob Hill Road, 109, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2007-01-29 JENS-ROCHOW, KATHRYN M -
AMENDMENT 2003-12-24 - -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State