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 |
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 |
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 | - | - |
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