Search icon

SUPPORT & ENTREPRENEURIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT & ENTREPRENEURIAL CENTER, INC.
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: 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

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

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

Key Officers & Management

Name Role Address
HAMMOND ERIC J Agent 499 NW 70 Avenue, PLANTATION, FL, 33317
HAMMOND ERIC J Director 499 NW 70 Avenue, PLANTATION, FL, 33317
COLLINS BERYL Director 5721 NW 14 CT, LAUDERHILL, FL, 33313
HAMMOND CLAUDETTE Director 499 NW 70 Avenue, PLANTATION, FL, 33317
HAMMOND ERIC J President 499 NW 70 Avenue, PLANTATION, FL, 33317

Fictitious Names

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 - 7334 NW 5TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 499 NW 70 Avenue, Suite # 201, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-01-04 499 NW 70 Avenue, Suite # 201, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 499 NW 70 Avenue, Suite #201, PLANTATION, FL 33317 -
AMENDMENT 2009-03-25 - -
REINSTATEMENT 2006-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

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 Apr 2025

Sources: Florida Department of State