Search icon

SFPBS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SFPBS FOUNDATION, 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: 03 Nov 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: 760583
FEI/EIN Number 592141826

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

Address: 3401 S. Congress Avenue, Boynton Beach, FL, 33426, US
Mail Address: 3401 S. Congress Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUKHDEO DOLORES Chief Executive Officer 3401 S. Congress Avenue, Boynton Beach, FL, 33426
OLMO PAMELA Chief Financial Officer 3401 S. Congress Avenue, Boynton Beach, FL, 33426
SOCIAS PEGGY Secretary 3401 S. Congress Avenue, Boynton Beach, FL, 33426
SILVERS LAURIE Director 3401 S. Congress Avenue, Boynton Beach, FL, 33426
BERMONT PETER L Director 3401 S. Congress Avenue, Boynton Beach, FL, 33426
BOLOTIN IRVING Director 3401 S. Congress Avenue, Boynton Beach, FL, 33426
SUKHDEO DOLORES Agent 3401 S. Congress Avenue, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 FERNANDEZ ALONSO, DOLORES -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 3401 S. Congress Avenue, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 3401 S. Congress Avenue, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-02-19 3401 S. Congress Avenue, Boynton Beach, FL 33426 -
NAME CHANGE AMENDMENT 2017-07-05 SFPBS FOUNDATION, INC. -
AMENDED AND RESTATEDARTICLES 2015-11-13 - -
AMENDMENT 1992-10-06 - -
AMENDED AND RESTATEDARTICLES 1991-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
Name Change 2017-07-05
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State