Search icon

SPINAL CORD INJURY SUPPORT GROUP OF SOUTH FLORIDA, INC.

Company Details

Entity Name: SPINAL CORD INJURY SUPPORT GROUP OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: N08000005506
FEI/EIN Number 263037060
Address: 279 NW 81st Terrace, Coral Springs, FL, 33071, US
Mail Address: 279 NW 81st Terrace, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gebauer Ryan Agent 9881 NW. 37th St., Coral Springs, FL, 33065

Director

Name Role Address
Phillipe-Ratway Stephane Director 1611 NW 12 Ave, Miami, FL, 33136
Thomashaw Stacy Director 9615 Waterview Way, Parkland, FL, 33076
HAM LAURA Director 279 NW 81st Terrace, Coral Springs, FL, 33071
Chrupcala Kerrin Director 1067 Chenille Cir, Weston, FL, 33327
McMillan David Director 1755 NW 42nd St, Miami, FL, 33142
Proenca Lauren Director 166 Seabreeze Circle, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113949 SCISG PALM BEACH ACTIVE 2023-09-15 2028-12-31 No data SPINAL CORD INJURY SUPPORT GROUP OF SOUT, 279 NW 81 TER, CORL SPRINGS, FL, 33071
G23000036063 SCISG BROWARD ACTIVE 2023-03-19 2028-12-31 No data 279 NW. 81ST TER, CORAL SPRINGS, FL, 33071
G20000117391 SCISG MIAMI ACTIVE 2020-09-09 2025-12-31 No data SPINAL CORD INJURY SUPPORT GROUP, SUNRISE, FL, 33345
G12000049105 SCISG MIAMI EXPIRED 2012-05-29 2017-12-31 No data PO BOX 452815, SUNRISE, FL, 33351
G11000082694 SCISG OF OCALA EXPIRED 2011-08-19 2016-12-31 No data 3931 SW 110TH LANE, OCALA, FL, 34476
G11000036408 SCISG FOUNDATION EXPIRED 2011-04-13 2016-12-31 No data PO BOX 452815, SUNRISE, FL, 33345

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Gebauer, Ryan No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9881 NW. 37th St., Coral Springs, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 279 NW 81st Terrace, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2022-04-28 279 NW 81st Terrace, Coral Springs, FL 33071 No data
AMENDED AND RESTATEDARTICLES 2008-11-06 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State