Search icon

THE SOUTH FLORIDA TOUCHDOWN CLUB FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTH FLORIDA TOUCHDOWN CLUB FOUNDATION, 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: 12 Aug 2003 (22 years ago)
Document Number: N03000006985
FEI/EIN Number 200380438

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

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

Key Officers & Management

Name Role Address
STEINBAUER JOHN R Exec 9500 SW 73 AVENUE, MIAMI, FL, 33156
BALL CHRIS V Treasurer 7396 SW 128 STREET, PINECREST, FL, 33156
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
STEINBAUER JOHN R Agent 9500 SW 73RD AVE., PINECREST, FL, 33156

Fictitious Names

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 - P.O. BOX 560981, PINECREST, FL, 33256-0981
G14000108514 THE MIAMI TOUCHDOWN CLUB EXPIRED 2014-10-27 2019-12-31 - P.O. BOX 560981, MIAMI, FL, 33256-0981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 9500 SW 73rd Ave, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 9500 SW 73RD AVE., PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-01-13 9500 SW 73rd Ave, Pinecrest, FL 33156 -

Documents

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 Apr 2025

Sources: Florida Department of State