Search icon

NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: N08000006294
FEI/EIN Number 262933322
Address: 1440 S Ocean Blvd,, Pompano Beach, FL, 33062, US
Mail Address: 2234 north federal highway, boca raton, FL, 33431, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Greenbaum Joel M Agent 2234 north federal highway, boca raton, FL, 33431

Director

Name Role Address
Octavio Kathleen Director 101 E Camino Real Apt 717, Boca Raton, FL, 33432
Fink Hanna Director 4601 Connecticut Avenue NW, Washington, DC, 20008
Gray Barbara Director 921 SW 69th Terrace, Plantation, FL, 33317
Arritola Madeleine Director 17554 SW 12th St, Pembroke Pines, FL, 33029

Chairman

Name Role Address
Gorman Mark Chairman 3233 NE 34 St, Fort Lauderdale, FL, 33308

Chief Executive Officer

Name Role Address
GREENBAUM JOEL M Chief Executive Officer 1440 S. OCEAN BLVD, 12D, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156053 EXECUTIVE SERVICE CORPS- FLORIDA ACTIVE 2022-12-19 2027-12-31 No data EXECUTIVE SERVICE CORPS- SOUTH FLORIDA, 2234 N. FEDERAL HWY, 1401, BOCA RATON, FL, 33431
G20000054294 EXECUTIVE SERVICE CORPS- SOUTH FLORIDA ACTIVE 2020-05-16 2025-12-31 No data 1524 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-14 1440 S Ocean Blvd,, 12D, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2021-06-06 1440 S Ocean Blvd,, 12D, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-06 2234 north federal highway, # 1401, boca raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2020-01-27 Greenbaum, Joel M. No data
NAME CHANGE AMENDMENT 2011-05-23 NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA, INC. No data
AMENDMENT 2008-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State