Search icon

SILLIMAN ALUMNI SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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