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
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 -

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 Apr 2025

Sources: Florida Department of State