Entity Name: | SOUTH FLORIDA CALLIGRAPHY GUILD, 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: | 10 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 1989 (36 years ago) |
Document Number: | 759093 |
FEI/EIN Number |
592096219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LYNN ZAKEVICH, 5974 SW 59 STREET, SOUTH MIAMI, FL, 33143, US |
Mail Address: | LYNN ZAKEVICH, 5974 SW 59 STREET, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zakevich Lynn | Vice President | 5974 SW 59 St, S. Miami, FL, 33143 |
NEVINS JENNILYN | President | 5640 SW 3rd Street, Plantation, FL, 33317 |
KLAINBAUM BRONCHA | Treasurer | 18151 NE 31 Court, Aventura, FL, 33160 |
Marquez Monica | Secretary | 7026 SW 110th Place, Miami, FL, 33173 |
Clark Susan | Member | 11535 SW 123rd Court, Miami, FL, 33176 |
ZAKEVICH LYNN | Agent | 5974 SW 59 ST, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-03-14 | LYNN ZAKEVICH, 5974 SW 59 STREET, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2006-03-14 | LYNN ZAKEVICH, 5974 SW 59 STREET, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-14 | ZAKEVICH, LYNN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-14 | 5974 SW 59 ST, SOUTH MIAMI, FL 33143 | - |
REINSTATEMENT | 1989-03-20 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State