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 |
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 |
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 |
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 | - | - |
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