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 |
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 |
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 | - | - |
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