Search icon

THE SOUTH FLORIDA GATOR CHAPTER A.O.M.C. INC.

Company Details

Entity Name: THE SOUTH FLORIDA GATOR CHAPTER A.O.M.C. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2006 (18 years ago)
Document Number: N06000003514
FEI/EIN Number 651155978
Address: 2701 Oak Tree Drive, Fort Lauderdale, FL, 33309, US
Mail Address: 2701 OAK TREE DRIVE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lamb Walter FJr. Agent 2701 Oak Tree Drive, Fort Lauderdale, FL, 33309

President

Name Role Address
Rich Dean President PO Box 8351, Naples, FL, 34101

Vice President

Name Role Address
Stella Steve Vice President 2170 Tan Bark Lane, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
Carroll Gene Sr. Secretary 18511 SW 58th Street, Southwest RaNCHES, FL, 33332

Treasurer

Name Role Address
LAMB WALTER Treasurer 2701 OAK TREE DR, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2701 Oak Tree Drive, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Lamb, Walter F, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 2701 Oak Tree Drive, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2009-06-24 2701 Oak Tree Drive, Fort Lauderdale, FL 33309 No data
AMENDMENT 2006-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State