Entity Name: | SOUTH ATLANTIC AREA SERVICE COMMITTEE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | N13000008011 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 North East 2nd Ave, Dania, FL, 33004, US |
Mail Address: | 113 North East 2nd Ave Dania, FL 33004 U, Dania, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerin Jamie | Chairman | 113 North East 2nd Ave, Dania, FL, 33004 |
Stapf Derrick | Treasurer | 1151 NE 17th Court Unit 17, Fort Lauderdale, FL, 33305 |
GUERIN Jamie | Agent | 113 North East 2nd Ave Dania, FL 33004 U, Dania, FL, 33004 |
Schmitt Cristen | Secretary | 1151 NE 17th Court Unit 17, Fort Lauderdale, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-22 | 113 North East 2nd Ave Dania, FL 33004 US, Dania, FL 33004 | - |
REINSTATEMENT | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-22 | 113 North East 2nd Ave, Dania, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 113 North East 2nd Ave, Dania, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-22 | GUERIN, Jamie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
REINSTATEMENT | 2024-11-22 |
REINSTATEMENT | 2023-12-16 |
REINSTATEMENT | 2021-12-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State