Entity Name: | SUNRISE FLORIDA CHAPTER OF SPEBSQSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 1984 (41 years ago) |
Date of dissolution: | 14 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | N03690 |
FEI/EIN Number |
363399681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3406 New York Avenue, SEBRING, FL, 33870, US |
Mail Address: | 3406 New York Avenue, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHECCA BRUCE | President | 3406 NEW YORK AVENUE, SEBRING, FL, 33870 |
CHECCA BRUCE | Director | 3406 NEW YORK AVENUE, SEBRING, FL, 33870 |
HARNER RANDY | Secretary | 15096 96TH LANE N, WEST PALM BEACH, FL, 33412 |
HARNER RANDY | Director | 15096 96TH LANE N, WEST PALM BEACH, FL, 33412 |
THAU ROBERT L | Treasurer | 6555 TERESITA COURT, FORT PIERCE, FL, 34951 |
CHecca Bruce A | Agent | 3406 New York Avenue, SEBRING, FL, 33870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000103746 | FT. LAUDERDALE CHAPTER | EXPIRED | 2011-10-24 | 2016-12-31 | - | 1844 NOB HILL RD., BOX 188, PLANTATION, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 3406 New York Avenue, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 3406 New York Avenue, SEBRING, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 3406 New York Avenue, SEBRING, FL 33870 | - |
AMENDMENT | 2019-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | CHecca, Bruce Alexander | - |
NAME CHANGE AMENDMENT | 2011-09-26 | SUNRISE FLORIDA CHAPTER OF SPEBSQSA, INC. | - |
NAME CHANGE AMENDMENT | 2011-04-15 | FT. LAUDERDALE, FLORIDA CHAPTER OF SPEBSQSA, INC. | - |
NAME CHANGE AMENDMENT | 2011-01-06 | THE SOUTH FLORIDA CHAPTER OF THE BARBERSHOP HARMONY SOCIETY, INC. | - |
REINSTATEMENT | 2010-09-30 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-11-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-24 |
Amendment | 2019-09-26 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-12-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State