Entity Name: | SUPPORT & ENTREPRENEURIAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | N03000000571 |
FEI/EIN Number | 470925750 |
Address: | 499 NW 70 Avenue, PLANTATION, FL, 33317, US |
Mail Address: | 499 NW 70 Avenue, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND ERIC J | Agent | 499 NW 70 Avenue, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
HAMMOND ERIC J | President | 499 NW 70 Avenue, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
HAMMOND ERIC J | Director | 499 NW 70 Avenue, PLANTATION, FL, 33317 |
HAMMOND CLAUDETTE | Director | 499 NW 70 Avenue, PLANTATION, FL, 33317 |
COLLINS BERYL | Director | 5721 NW 14 CT, LAUDERHILL, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037778 | KIDS IN SCIENCE CLUB | EXPIRED | 2010-04-29 | 2015-12-31 | No data | 7334 NW 5TH STREET, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 499 NW 70 Avenue, Suite # 201, PLANTATION, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 499 NW 70 Avenue, Suite # 201, PLANTATION, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 499 NW 70 Avenue, Suite #201, PLANTATION, FL 33317 | No data |
AMENDMENT | 2009-03-25 | No data | No data |
REINSTATEMENT | 2006-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State