Entity Name: | THE SOUTH FLORIDA PALM SOCIETY, 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: | 12 Apr 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2003 (22 years ago) |
Document Number: | 762842 |
FEI/EIN Number |
592528151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8030 SW 96 St., Miami, FL, 33156-7422, US |
Mail Address: | P.O. Box 565072, Miami, FL, 33256, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldstein Leonard | President | 26615 SW 157th Ave., Redland, FL, 33032 |
Alvarez Julio | Vice President | 8890 SW 125th Terr., Miami, FL, 33176 |
Bradley Karen | Treasurer | 12240 Vista Ln., Pinecrest, FL, 33156 |
Apriletti Linda | Reco | 1580 Hammond Dr., Miami Springs, FL, 33166 |
Hobbs Horace | Corr | 12508 SW 75th Ct., Pinecrest, FL, 33156 |
Goldstein Leonard | Agent | 26615 SW 157th Ave., Redland, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-08 | 8030 SW 96 St., Miami, FL 33156-7422 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-02 | 26615 SW 157th Ave., Redland, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-02 | Goldstein, Leonard | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 8030 SW 96 St., Miami, FL 33156-7422 | - |
AMENDMENT | 2003-07-07 | - | - |
NAME CHANGE AMENDMENT | 2001-07-30 | THE SOUTH FLORIDA PALM SOCIETY, INC. | - |
REINSTATEMENT | 1996-06-17 | - | - |
AMENDMENT | 1996-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-07-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State