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 |
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 |
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. | - |
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