Entity Name: | SOUTH FLORIDA CHAPTER-PUBLIC RISK AND INSURANCE MANAGEMENT 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: | 01 Apr 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Mar 2008 (17 years ago) |
Document Number: | 762704 |
FEI/EIN Number |
80-0791700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1423 Plunkett Street, Hollywood, FL, 33020, US |
Mail Address: | C/O John McCarthy, RISK MGR., 1423 Plunkett Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lugo Jose | Vice President | 6591 Orange Drive, Davie, FL, 33314 |
McCarthy John | Treasurer | 1423 Plunkett Street, Hollywood, FL, 33020 |
HINE GUY | Director | 101 NE 3RD AVE, FT. LAUDERDALE, FL, 33301 |
MUIR KAREN | Director | 776 NE 125TH ST., NORTH MIAMI, FL, 33161 |
Boulay Tanya | Director | 2600 Hollywood Blvd, Hollywood, FL, 33020 |
McCarthy John | Agent | 1423 Plunkett Street, Hollywood, FL, 33020 |
BEECHER EDDIE C | Officer | 100 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 1801 NW 24th Terrace, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 1801 NW 24th Terrace, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Bouloy, Tanya | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 1801 NW 24th Terrace, Fort Lauderdale, FL 33311 | - |
CANCEL ADM DISS/REV | 2008-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State