Search icon

SOCIETY FOR INFORMATION MANAGEMENT, SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY FOR INFORMATION MANAGEMENT, SOUTH FLORIDA CHAPTER, 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: 13 Feb 2006 (19 years ago)
Document Number: N06000001630
FEI/EIN Number 270142215

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

Address: ATTN: Vyom Upadhya, 1314 E Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
Mail Address: ATTN: Vyom Upadhya, 1314 E Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vyom Upadhya Preside President ATTN: Vyom Upadhya, Ft. Lauderdale, FL, 33301
Nandish Patel Vice President ATTN: Nandish Patel, Ft. Lauderdale, FL, 33301
Rao Harika Dr. Treasurer ATTN: Harika Rao, Ft. Lauderdale, FL, 33301
SIM South Florida Agent ATTN: Vyom Upadhya, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 ATTN: Vyom Upadhya, 1314 E Las Olas Blvd, #2082, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-29 ATTN: Vyom Upadhya, 1314 E Las Olas Blvd, #2082, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 ATTN: Vyom Upadhya, 1314 E Las Olas Blvd, #2082, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-04-27 SIM South Florida -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0142215 Corporation Unconditional Exemption 1314 E LAS OLAS BLVD SUITE 2082, FORT LAUDERDALE, FL, 33301-2334 2021-07
In Care of Name % ELIZABETH DECKER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SIM S FLORIDA CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2020-11-15

Determination Letter

Final Letter(s) FinalLetter_27-0142215_SOCIETYFORINFORMATIONMANAGEMENTSOUTHFLORIDACHAPTERINC_11112020.tif

Form 990-N (e-Postcard)

Organization Name SOCIETY FOR INFORMATION MANAGEMENT SOUTH FLORIDA CHAPTER INC
EIN 27-0142215
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 E Las Olas Blvd Suite 2082, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Vyom Upadhya
Principal Officer's Address 1314 E Las Olas Blvd Suite 2082, Fort Lauderdale, FL, 33301, US
Organization Name SOCIETY FOR INFORMATION MANAGEMENT SOUTH FLORIDA CHAPTER INC
EIN 27-0142215
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1314 EAST LAS OLAS BLVD SUITE 2082, FT LAUDERDALE, FL, 33301, US
Principal Officer's Name VYOM UPADHYA
Principal Officer's Address 1314 EAST LAS OLAS BLVD SUITE 2082, FT LAUDERDALE, FL, 33301, US
Website URL WWW.SIMSFL.ORG
Organization Name SOCIETY FOR MANAGEMENT INFORMATION SYSTEMS
EIN 27-0142215
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1120 Route 73 STE 200, Mount Laurel, NJ, 080545113, US
Principal Officer's Name James Osteen
Principal Officer's Address 1120 Route 73 STE 200, Mount Laurel, NJ, 080545113, US
Organization Name SOCIETY FOR MANAGEMENT INFORMATION SYSTEMS
EIN 27-0142215
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 S BISCAYNE BLVDSUITE 915, MIAMI, FL, 33131, US
Principal Officer's Name JAMES OSTEEN
Principal Officer's Address 8240 SW 89 AVE, MIAMI, FL, 33173, US
Organization Name SOCIETY FOR MANAGEMENT INFORMATION SYSTEMS
EIN 27-0142215
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1320 S Dixie Highway Suite 1050H, Coral Gables, FL, 33146, US
Principal Officer's Name Joe D Hutchins
Principal Officer's Address 1320 S Dixie Highway Suite 1050H, Coral Gables, FL, 33146, US
Organization Name SOCIETY FOR MANAGEMENT INFORMATION SYSTEMS
EIN 27-0142215
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1365 Memorial Drive Suite 209, Coral Gables, FL, 33146, US
Principal Officer's Name Joe Hutchins
Principal Officer's Address 1365 Memorial Drive Suite 209, Coral Gables, FL, 33146, US

Date of last update: 01 Feb 2025

Sources: Florida Department of State