Search icon

DADE COUNTY SCIENCE TEACHERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DADE COUNTY SCIENCE TEACHERS' 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: 03 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 1997 (27 years ago)
Document Number: 766819
FEI/EIN Number 592405449

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

Address: 16073 Brier Creek Drive, Delray Beach, FL, 33446, US
Mail Address: 16073 Brier Creek Drive, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPAN YVETTE Dr. Treasurer 16073 Brier Creek Drive, Delray Beach, FL, 33446
Gomez Navia Vice President 18990 SW 264 Street, Homestead, FL, 33031
GREENSPAN YVETTE M Agent 16073 Brier Creek Drive, Delray Beach, FL, 33446
YOHAM GARY Dr. Executive Director 653 Grand Concourse, Miami Shores, FL, 33138
HUECK ERICK Dr. President 1510 Siena, Coral Gables, FL, 33146
TWEEDY MARY Secretary 10800 SW 184 CT, MIAMI, FL, 33186
GREENSPAN YVETTE Dr. Director 16073 Brier Creek Drive, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 16073 Brier Creek Drive, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 16073 Brier Creek Drive, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2014-01-08 16073 Brier Creek Drive, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2007-01-07 GREENSPAN, YVETTE M -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State