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 |
Name | Role | Address |
---|---|---|
Pollock Michael A | Agent | 1722 Sheridan Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Pollock Michael A | Oper | 1722 Sheridan Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Torres Gilbert | President | 1722 Sheridan Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
BARRETT MICHAEL PJr. | Secretary | 2835 NW 70th Avenue, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Princevalli John | Vice President | 8502 E Southgate Shores Circle, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
Utegg Stephen | Treasurer | 3085 NW 91st Avenue, Coral Springs, FL, 33065 |
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 |
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 |
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