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 |
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 |
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 | - | - |
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