Search icon

SOUTH FLORIDA CHAPTER-PUBLIC RISK AND INSURANCE MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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