Search icon

MSU ALUMNI CLUB OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MSU ALUMNI CLUB OF SOUTH FLORIDA, 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: N05000002906
FEI/EIN Number 202544185

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

Address: 300 NW 51st Street, Fort Lauderdale, FL, 33309, US
Mail Address: PO Box 101715, Fort Lauderdale, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zakrzewski Jaclyn Past 2621 SW 26th Lane, Miami, FL, 33133
McGraw Amy Vice President 171 Bayridge Lane, Weston, FL, 33326
Kinne Rex Director 1308 Bayview Dr., #1E, Fort Lauderdale, FL, 33304
Brown Bruce F President 300 NW 51st Street, Fort Lauderdale, FL, 33309
Jackson Kelley Secretary 745 N. Victoria Park Rd, Fort Lauderdale, FL, 33304
Jackson Michael Treasurer 745 N. Victoria Park Rd, Fort Lauderdale, FL, 33304
Zakrzewski Jaclyn Agent 2621 SW 26th Lane, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-09 300 NW 51st Street, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-01-09 300 NW 51st Street, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 2621 SW 26th Lane, Miami, FL 33133 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Zakrzewski, Jaclyn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State