Search icon

SUSTAINABLE EVENTS NETWORK, FLORIDA & CARIBBEAN, INC.

Company Details

Entity Name: SUSTAINABLE EVENTS NETWORK, FLORIDA & CARIBBEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: N11000008555
FEI/EIN Number 453202888
Address: 450 NE 91 Street, Miami Shores, FL, 33138, US
Mail Address: 450 NE 91 Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Schmidhofer Marianne Agent 450 NE 91 Street, Miami Shores, FL, 33138

Treasurer

Name Role Address
BERENS JOANNA Treasurer 3541 NORTH HILLS DRIVE, HOLLYWOOD, FL, 32021

Director

Name Role Address
Corder Vickie Director 6122 Bartram Village Drive, Jacksonville, FL, 32258
Flak Susan Director 1374 74th Avenue SW, Vero Beach, FL, 32968
DeRoos Xavier Director 21020 NE 26th Ave, Miami, FL, 33180
Buschman John Director 3000 NE 151 Street, North Miami, FL, 33181

President

Name Role Address
Schmidhofer Marianne President 450 NE 91st Street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 450 NE 91 Street, Miami Shores, FL 33138 No data
CHANGE OF MAILING ADDRESS 2024-01-11 450 NE 91 Street, Miami Shores, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 Schmidhofer, Marianne No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 450 NE 91 Street, Miami Shores, FL 33138 No data
AMENDMENT 2021-06-10 No data No data
AMENDMENT AND NAME CHANGE 2017-11-03 SUSTAINABLE EVENTS NETWORK, FLORIDA & CARIBBEAN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
Amendment 2021-06-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-04-28
Amendment and Name Change 2017-11-03
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State