Entity Name: | SOUTH BEACH ALLIANCE OF NEIGHBORHOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 May 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N08000004932 |
FEI/EIN Number |
264076317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 SE 13th Street, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 429 SE 13th Street, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS EUGENIA D | President | 429 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
ROSS ROBERT | Vice President | 2543 LUCILLE DRIVE, FORT LAUDERDALE, FL, 33316 |
ELLIS THEODORE R | Treasurer | 429 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
Kelley Patrick C | Secretary | 1942 Twin Dolphin Drive, FORT LAUDERDALE, FL, 33316 |
GATTUSO JOHN | Director | 1925 S. OCEAN DRIVE, FORT LAUDERDALE, FL, 33316 |
Ross Annette D | Director | 2543 Lucille Drive, FORT LAUDERDALE, FL, 33316 |
ELLIS EUGENIA D | Agent | 429 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-05 | 429 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2015-07-05 | 429 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-05 | 429 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2012-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-07-05 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-20 |
REINSTATEMENT | 2012-04-07 |
ANNUAL REPORT | 2010-01-16 |
ANNUAL REPORT | 2009-01-20 |
Domestic Non-Profit | 2008-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State