Entity Name: | SILLIMAN ALUMNI SOUTH FLORIDA, 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: | 11 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2018 (7 years ago) |
Document Number: | N02000001119 |
FEI/EIN Number |
204538430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5524 NW 55th Drive, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5524 NW 55th Drive, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICOY AMY P | Treasurer | 5524 NW 55TH DRIVE, COCONUT CREEK, FL, 33073 |
DURAY PABLO M | Audi | 4972 NW 51 STREET, COCONUT CREEK, FL, 33073 |
Juezan Connie | President | 12416 NW 55 Street, Coral Springs, FL, 33076 |
Ramirez Nancy C | Vice President | 6688 NW 80th Manor, Parkland, FL, 33067 |
Penaranda Sophia | Secretary | 11642 NW 54th Street, Coral Springs, FL, 33076 |
Then Wandalee P | PRO | 11404 Seagrass Cr, Boca Raton, FL, 33498 |
DURAY PABLO M | Agent | 4972 NW 51 STREET, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 5524 NW 55th Drive, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 5524 NW 55th Drive, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-15 | 4972 NW 51 STREET, COCONUT CREEK, FL 33073 | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-15 | DURAY, PABLO M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
REINSTATEMENT | 2011-06-23 |
REINSTATEMENT | 2008-10-15 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-08-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State