Search icon

SOUTH FLORIDA CHAPTER OF THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION, INC.

Company Details

Entity Name: SOUTH FLORIDA CHAPTER OF THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2017 (7 years ago)
Document Number: N09000003939
FEI/EIN Number 650152561
Address: 800 Gessner Rd, Houston, TX, 77024, US
Mail Address: 800 Gessner Rd, Houston, TX, 77024, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Pfingsten James President 9761 NW 14 St., Plantation, FL, 33322

Vice President

Name Role Address
Caslow Robert Vice President 5908 NW 126th Terr., Coral Springs, FL, 33067

Treasurer

Name Role Address
Thompson Charles Treasurer 6624 NW 48th Manor, Coral Springs, FL, 33067

Secretary

Name Role Address
Broderick Cathy Secretary 1515 West Cypress Creek Road, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 800 Gessner Rd, STE 900, Houston, TX 77024 No data
CHANGE OF MAILING ADDRESS 2023-04-17 800 Gessner Rd, STE 900, Houston, TX 77024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2020-12-11 CORPORATION SERVICE COMPANY No data
AMENDMENT 2017-08-10 No data No data
AMENDMENT 2016-06-27 No data No data
AMENDMENT 2015-08-19 No data No data
REINSTATEMENT 2013-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-12-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-25
Amendment 2017-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State