Search icon

THE SOUTH FLORIDA DX ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTH FLORIDA DX ASSOCIATION 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: 13 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: 758324
FEI/EIN Number 592437976

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

Address: 2451 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1920 NE 51st Court, Apt 107, Fort Lauderdale, FL, 33308-3715, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shirley William R President 1920 NE 51st Ct., Fort Lauderdale, FL, 33308
Dale Jeff Vice President 5100 N Ocean Blvd, Fort Lauderdale, FL, 33308
Horowitz Mark B Director 6831 SW 16th St., Plantation, FL, 33317
shirley William R Agent 1920 NE 51st Court, Fort Lauderdale, FL, 333083715
Joerger Richard B Secretary 2900 SW 154 Lane, Davie, FL, 33331
Gillingham Richard M Treasurer 1685 W 62nd Street, Hialeah, FL, 33012
SHARP JOHN Director 4221 N.E. 29th AVE., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 2451 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1920 NE 51st Court, Apt 107, Fort Lauderdale, FL 33308-3715 -
REGISTERED AGENT NAME CHANGED 2020-03-30 shirley, William R -
AMENDMENT 2011-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 2451 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State