Entity Name: | SOUTH FLORIDA SMART GROWTH LAND TRUST, 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: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N02000002311 |
FEI/EIN Number |
650397159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 Coral Ridge Drive, SUITE 119, Coral Springs, FL, 33071, US |
Mail Address: | P.O. Box 12311, MIAMI, FL, 33101, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON PHILIP | President | 11257 NW 10TH PLACE, CORAL SPRINGS, FL, 33071 |
COPELAND ANDREA | Director | 1940 NW FOURTH COURT, UNIT 15, MIAMI, FL, 33136 |
LANDRY DALE | Director | 1940 NANTICOKE CIRCLE, TALLAHASSEE, FL, 32303 |
BRYANT KARIM | Director | 1980 NW THIRD AVENUE, MIAMI, FL, 33136 |
Talmage John | Director | 1440 Coral Ridge Drive, Coral Springs, FL, 33071 |
Philip Bacon E | Agent | 11257 NW 10th Place, CORAl Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-28 | Philip, Bacon E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 11257 NW 10th Place, CORAl Springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1440 Coral Ridge Drive, SUITE 119, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1440 Coral Ridge Drive, SUITE 119, Coral Springs, FL 33071 | - |
AMENDMENT | 2012-10-08 | - | - |
MERGER | 2004-10-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050159 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-12-06 |
AMENDED ANNUAL REPORT | 2014-08-22 |
AMENDED ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-10-08 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-08-15 |
ANNUAL REPORT | 2011-08-07 |
ANNUAL REPORT | 2011-08-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State