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 |
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 |
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 | - | - |
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