Search icon

SOUTH FLORIDA ASTD, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ASTD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: N02000002955
FEI/EIN Number 650208243

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

Address: 2801 S. Federal Highway, Fort Lauderdale, FL, 33335, US
Mail Address: PO Box 21323, Fort Lauderdale, FL, 33335, US
ZIP code: 33335
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dailing Sherri President PO Box 21323, Fort Lauderdale, FL, 33335
Potter Jessica Vice President PO Box 21323, Fort Lauderdale, FL, 33335
Potter Jessica Founder PO Box 21323, Fort Lauderdale, FL, 33335
Potter Barbara President PO Box 21323, Fort Lauderdale, FL, 33335
Potter Jessica Agent 4026 Lincoln St., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043324 ATD SOUTH FLORIDA CHAPTER EXPIRED 2015-04-30 2020-12-31 - PO BOX 862, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2801 S. Federal Highway, #21323, Fort Lauderdale, FL 33335 -
CHANGE OF MAILING ADDRESS 2023-01-25 2801 S. Federal Highway, #21323, Fort Lauderdale, FL 33335 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 4026 Lincoln St., Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Potter, Jessica -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2011-02-10 SOUTH FLORIDA ASTD, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State