Search icon

CIO COUNCIL OF SOUTH FLORIDA, INC.

Company Details

Entity Name: CIO COUNCIL OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2008 (17 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: N08000001383
FEI/EIN Number 22-3975771
Address: 4613 N University Drive, #267, Coral Springs, FL, 33067, US
Mail Address: 4613 N University Drive, #267, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
DEO SANJAY Director 4613 N University Drive, Coral Springs, FL, 33067

President

Name Role Address
Grau Charles President 4613 N University Drive, Coral Springs, FL, 33067
Casciotta Tony President 4613 N University Drive, Coral Springs, FL, 33067

Treasurer

Name Role Address
Polania Angela Treasurer 4613 N University Drive, Coral Springs, FL, 33067

Secretary

Name Role Address
Londono Hernan Secretary 4613 N University Drive, Coral Springs, FL, 33067

Vice President

Name Role Address
Taffet Greg Vice President 4613 N University Drive, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044894 CIO COUNCIL ACTIVE 2016-05-03 2026-12-31 No data 4613 N. UNIVERSITY DRIVE, #267, CORAL SPRINGS, FL, 33067
G16000044899 CIO COUNCIL OF SOUTH FLORIDA ACTIVE 2016-05-03 2026-12-31 No data 4613 N. UNIVERSITY DRIVE, #267, CORAL SPRINGS, FL, 33067
G16000044903 ICOAST CIO COUNCIL ACTIVE 2016-05-03 2026-12-31 No data 4613 N. UNIVERSITY DRIVE, #267, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-04-21 CIO COUNCIL OF SOUTH FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 4613 N University Drive, #267, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2014-03-07 4613 N University Drive, #267, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-05-25
Amended/Restated Article/NC 2016-04-21
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State