Search icon

ISACA SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: ISACA 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 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: N07615
FEI/EIN Number 942683400

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

Address: 1605 S US 1 Hwy., SeaRise A, Jupiter, FL, 33477, US
Mail Address: 2351 W Atlantic Blvd, PO Box: #668283, Pompano Beach, FL, 33066, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blunt Solange Secretary 7901 4th St N, St. Petersburg, FL, 33702
Kiyemba Deusdedit Treasurer 7901 4th St N, St. Petersburg, FL, 33702
Daniel Rosenberg Vice President 7901 4th St N, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -
Barras Ryan President 7901 4th St N, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 1605 S US 1 Hwy., SeaRise A, Apt.307, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1605 S US 1 Hwy., SeaRise A, Apt.307, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-05-16 Registered Agents Inc. -
AMENDMENT AND NAME CHANGE 2021-05-28 ISACA SOUTH FLORIDA CHAPTER, INC. -
AMENDMENT 2018-07-02 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2021-06-29
Amendment and Name Change 2021-05-28
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-05-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State