Search icon

SOUTHERN APPAREL EXHIBITORS MEMORIAL FUND, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN APPAREL EXHIBITORS MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 768877
FEI/EIN Number 596071516

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

Address: 1717 NW 79 AVE., DORAL, FL, 33126-1112, US
Mail Address: 1717 NW 79 AVE., DORAL, FL, 33126-1112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL TOM President 1717 NW 79 AVENUE, DORAL, FL, 331261112
CARROLL TOM Director 1717 NW 79 AVENUE, DORAL, FL, 331261112
ZANDER BARBARA Vice President 1717 NW 79 AVENUE, DORAL, FL, 331261112
ZANDER BARBARA Director 1717 NW 79 AVENUE, DORAL, FL, 331261112
FRANK ALAN Vice President 1717 NW 79 AVENUE, DORAL, FL, 331261112
FRANK ALAN Director 1717 NW 79 AVENUE, DORAL, FL, 331261112
VACCARELLI FRANK Secretary 1717 NW 79 AVENUE, DORAL, FL, 331261112
VACCARELLI FRANK Director 1717 NW 79 AVENUE, DORAL, FL, 331261112
PEVAR IRA Treasurer 1717 NW 79 AVENUE, DORAL, FL, 331261112
PEVAR IRA Director 1717 NW 79 AVENUE, DORAL, FL, 331261112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 1717 NW 79 AVE., DORAL, FL 33126-1112 -
CHANGE OF MAILING ADDRESS 2009-01-14 1717 NW 79 AVE., DORAL, FL 33126-1112 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 1717 NW 79 AVENUE, DORAL, FL 33126-1112 -
REGISTERED AGENT NAME CHANGED 2002-07-08 SKINNER, DONNA R -
REINSTATEMENT 2002-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-14
Reg. Agent Change 2008-05-19
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State