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 |
Name | Role | Address |
---|---|---|
Blunt Solange | Secretary | 7901 4th St N, St. Petersburg, FL, 33702 |
Barras Ryan | Vice President | 7901 4th St N, St. Petersburg, FL, 33702 |
Uvey Mehmet C | President | 7901 4th St N, St. Petersburg, FL, 33702 |
Kiyemba Deusdedit | Treasurer | 7901 4th St N, St. Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State