Entity Name: | THE SOUTH FLORIDA TOUCHDOWN CLUB FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Aug 2003 (22 years ago) |
Document Number: | N03000006985 |
FEI/EIN Number | 200380438 |
Address: | 9500 SW 73rd Ave, Pinecrest, FL, 33156, US |
Mail Address: | P.O. BOX 0981, MIAMI, FL, 33256, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBAUER JOHN R | Agent | 9500 SW 73RD AVE., PINECREST, FL, 33156 |
Name | Role | Address |
---|---|---|
STEINBAUER JOHN R | Exec | 9500 SW 73 AVENUE, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
BALL CHRIS V | Treasurer | 7396 SW 128 STREET, PINECREST, FL, 33156 |
Name | Role | Address |
---|---|---|
Zalkin Gregg | Director | 9500 SW 73rd Ave, Pinecrest, FL, 33156 |
Irizarry Herman | Director | 9500 SW 73rd Ave, Pinecrest, FL, 33156 |
Davison Tom | Director | 9500 SW 73rd Ave, Pinecrest, FL, 33156 |
Marconi Robert R | Director | 9500 SW 73rd Ave, Pinecrest, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010684 | THE MIAMI TOUCHDOWN CLUB | ACTIVE | 2020-01-22 | 2025-12-31 | No data | P.O. BOX 560981, PINECREST, FL, 33256-0981 |
G14000108514 | THE MIAMI TOUCHDOWN CLUB | EXPIRED | 2014-10-27 | 2019-12-31 | No data | P.O. BOX 560981, MIAMI, FL, 33256-0981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 9500 SW 73rd Ave, Pinecrest, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 9500 SW 73RD AVE., PINECREST, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 9500 SW 73rd Ave, Pinecrest, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State