Search icon

SOUTH ATLANTIC AREA SERVICE COMMITTEE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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