Search icon

FLORIDA SURETY ORGANIZATION, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA SURETY ORGANIZATION, 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: 09 Oct 2008 (17 years ago)
Document Number: N08000009399
FEI/EIN Number 263574956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7270 NW 12 STREET, SUITE 100, AET 2 BUILDING, MIAMI, FL, 33126, US
Mail Address: 7270 NW 12 STREET, SUITE 100, AET 2 BUILDING, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lipschutz Troy President 7270 NW 12 Street, Suite 100, Miami, FL, 33126
Pschunder Nicholas Treasurer 7270 NW 12 Street, Suite 100, Miami, FL, 33126
Carlton Mark Secretary 7270 NW 12 STREET, SUITE 100, MIAMI, FL, 33126
HALL KELLY Agent 7270 NW 12 STREET, SUITE 100, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063949 FLORIDA SURETY ASSOCIATION, INC. ACTIVE 2024-05-17 2029-12-31 - 7270 NW 12 STREET, SUITE 100, AET 2 BUILDING, MIAMI, FL, 33126
G20000060513 FLORIDA SURETY ASSOCIATION, INC. ACTIVE 2020-06-01 2025-12-31 - 9721 EXECUTIVE CENTER DR., STE. 105, ST PETERSBURG, FL, 33702
G08288900230 FLORIDA SURETY ASSOCIATION, INC. EXPIRED 2008-10-14 2013-12-31 - 1051 WINDERLY PLACE, 105, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7270 NW 12 STREET, SUITE 100, AET 2 BUILDING, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 7270 NW 12 STREET, SUITE 100, AET 2 BUILDING, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-03 7270 NW 12 STREET, SUITE 100, AET 2 BUILDING, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-01-10 HALL, KELLY -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State