Search icon

SAINT VINCENT DE PAUL SOCIETY SOUTH BROWARD COUNCIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAINT VINCENT DE PAUL SOCIETY SOUTH BROWARD COUNCIL, 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N00000005471
FEI/EIN Number 650681310

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

Mail Address: P.O. Box 8307, Coral Springs, FL, 33075, US
Address: 9401 S Biscayne Blvd, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werle James Secretary 9401 Biscayne Blvd., Miami Shores, FL, 33138
Gonzalez Maria P President 9401 Biscayne Blvd, Miami Shores, FL, 33138
Werle James B Agent 11255 NW 11th Court, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075503 ST. VINCENT DE PAUL SOCIETY MIRAMAR EXPIRED 2019-07-11 2024-12-31 - 6529 PINES PARKWAY, HOLLYWOOD, FL, 33022
G15000108048 ST. VINCENT DE PAUL EXPIRED 2015-10-22 2020-12-31 - 1805 PIERCE ST, HOLLYWOOD, FL, 33020
G08122900250 LITTLE FLOWER CONFERENCE EXPIRED 2008-05-01 2013-12-31 - 2905 PIERCE STREET, SUITE 10, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 11255 NW 11th Court, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 9401 S Biscayne Blvd, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-07-09 9401 S Biscayne Blvd, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-07-09 Werle, James B -
AMENDMENT 2017-07-20 - -
REINSTATEMENT 2007-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-05-01
Amendment 2017-07-20
Reg. Agent Change 2017-06-05
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State