Search icon

AFCEA SOUTH FLORIDA CHAPTER, INC

Company Details

Entity Name: AFCEA SOUTH FLORIDA CHAPTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: N03000002356
FEI/EIN Number 912154451
Address: 3831 NW 11th St, Coconut Creek, FL, 33066, US
Mail Address: 3831 NW 11th St, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANSON JAY Agent 3831 NW 11th Street, Coconut Creek, FL, 330661611

President

Name Role Address
Atherton Marlon S President 3831 NW 11th St, Coconut Creek, FL, 33066

Treasurer

Name Role Address
Anson Jay H Treasurer 3831 NW 11th St, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3831 NW 11th Street, Coconut Creek, FL 33066-1611 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 3831 NW 11th St, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2023-05-10 3831 NW 11th St, Coconut Creek, FL 33066 No data
AMENDMENT AND NAME CHANGE 2020-06-01 AFCEA SOUTH FLORIDA CHAPTER, INC No data
REGISTERED AGENT NAME CHANGED 2020-06-01 ANSON, JAY No data
AMENDMENT 2019-10-10 No data No data
REINSTATEMENT 2015-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-03
Amendment and Name Change 2020-06-01
ANNUAL REPORT 2020-01-27
Amendment 2019-10-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State