Search icon

SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM, INC

Company Details

Entity Name: SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: N10000001815
FEI/EIN Number 271988103
Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pollock Michael A Agent 1722 Sheridan Street, Hollywood, FL, 33020

Oper

Name Role Address
Pollock Michael A Oper 1722 Sheridan Street, Hollywood, FL, 33020

President

Name Role Address
Torres Gilbert President 1722 Sheridan Street, Hollywood, FL, 33020

Secretary

Name Role Address
BARRETT MICHAEL PJr. Secretary 2835 NW 70th Avenue, Margate, FL, 33063

Vice President

Name Role Address
Princevalli John Vice President 8502 E Southgate Shores Circle, Tamarac, FL, 33321

Treasurer

Name Role Address
Utegg Stephen Treasurer 3085 NW 91st Avenue, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146024 SOUTH FLORIDA EMERGENCY RESPONSE TEAM ACTIVE 2022-11-28 2027-12-31 No data 1722 SHERIDAN ST, SUITE 197, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1722 Sheridan Street, #197, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-02-01 1722 Sheridan Street, #197, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Pollock, Michael Allen No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1722 Sheridan Street, #197, Hollywood, FL 33020 No data
AMENDMENT 2010-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State