Entity Name: | INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Sep 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Feb 2005 (20 years ago) |
Document Number: | N04000009271 |
FEI/EIN Number | 201823641 |
Address: | South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027, US |
Mail Address: | South Florida Chapter InfraGard Coordinato, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRSCHNER STEPHEN JCPA | Agent | South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027 |
Name | Role | Address |
---|---|---|
KIRSCHNER STEPHEN J | Treasurer | South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027 |
Name | Role | Address |
---|---|---|
Ackerman Eric S | President | South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027 |
Name | Role | Address |
---|---|---|
BIANCO NANCY | Vice President | South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027 |
Name | Role | Address |
---|---|---|
MURRAY JAMES | Secretary | South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | South Florida Chapter InfraGard Coordinator, 2030 SW 145th Avenue, Mirimar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-16 | South Florida Chapter InfraGard Coordinator, 2030 SW 145th Avenue, Mirimar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | South Florida Chapter InfraGard Coordinator, 2030 SW 145th Avenue, Mirimar, FL 33027 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-15 | KIRSCHNER, STEPHEN J, CPA | No data |
AMENDMENT | 2005-02-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-07-18 |
Reg. Agent Change | 2019-07-15 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State