Search icon

SOUTH FLORIDA KINGS FOUNDATION INC.

Company Details

Entity Name: SOUTH FLORIDA KINGS FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jul 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2013 (11 years ago)
Document Number: N13000006396
FEI/EIN Number 46-3618789
Address: 4846 N. University Drive, FORT LAUDERDALE, FL, 33351, US
Mail Address: 4846 N. University Drive, Suite 436, FORT LAUDERDALE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hill Walter Agent 4846 N. University Drive, FORT LAUDERDALE, FL, 33351

Exec

Name Role Address
JUSTICE KING Exec 4846 N. University Drive, FORT LAUDERDALE, FL, 33351

Director

Name Role Address
CRIBEIRO VIOLEIDY Director 4846 N. University Drive, FORT LAUDERDALE, FL, 33351
HILL WALTER Director 4846 N. University Drive, FORT LAUDERDALE, FL, 33351

Boar

Name Role Address
Hill Desiree Boar 4846 N. University Drive, FORT LAUDERDALE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039103 SOUTH FLORIDA KINGS BASKETBALL EXPIRED 2018-03-23 2023-12-31 No data 4846 N. UNIVERSITY DRIVE #278, FORT LAUDERDALE, FL, 33351
G13000073922 SOUTH FLORIDA KINGS BASKETBALL ORGANIZATION INC EXPIRED 2013-07-24 2018-12-31 No data 5900 ABBEY RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4846 N. University Drive, Suite 436, FORT LAUDERDALE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2024-05-01 4846 N. University Drive, Suite 436, FORT LAUDERDALE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4846 N. University Drive, Suite 436, FORT LAUDERDALE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Hill, Walter No data
AMENDMENT AND NAME CHANGE 2013-08-19 SOUTH FLORIDA KINGS FOUNDATION INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State