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

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 |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State