Search icon

ASSOCIATION OF CORPORATE COUNSEL SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF CORPORATE COUNSEL SOUTH FLORIDA CHAPTER, 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: 18 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: N03000005214
FEI/EIN Number 591905739

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

Mail Address: PO BOX 221263, HOLLYWOOD, FL, 33022, US
Address: 5421 Shady Oak Ln, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlson Justin Director 501 SE 12th St, Fort Lauderdale, FL, 33316
Carlson Justin President 501 SE 12th St, Fort Lauderdale, FL, 33316
STAMM WARREN Director 1 SE 3rd Ave, Miami, FL, 33131
STAMM WARREN Treasurer 1 SE 3rd Ave, Miami, FL, 33131
KIM CHRISTINA Y Agent 5421 Shady Oak Ln, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-11 KIM, CHRISTINA Y -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 5421 Shady Oak Ln, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 5421 Shady Oak Ln, Ft Lauderdale, FL 33312 -
AMENDMENT 2017-10-24 - -
AMENDMENT AND NAME CHANGE 2015-10-30 ASSOCIATION OF CORPORATE COUNSEL SOUTH FLORIDA CHAPTER, INC. -
CHANGE OF MAILING ADDRESS 2015-10-30 5421 Shady Oak Ln, Ft Lauderdale, FL 33312 -
NAME CHANGE AMENDMENT 2005-07-07 ASSOCIATION OF CORPORATE COUNSEL AMERICA SOUTH FLORIDA CHAPTER INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-18
Amendment 2017-10-24
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State