Search icon

SFBAA CHARITY FUND, INC.

Company Details

Entity Name: SFBAA CHARITY FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: N15000004766
FEI/EIN Number 47-4193717
Address: 1100 LEE WAGENER BLVD., SUITE 320, FORT LAUDERDALE, FL, 33315
Mail Address: 1100 LEE WAGENER BLVD., SUITE 320, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSDEN SCOTT Agent 1100 LEE WAGENER BLVD., FORT LAUDERDALE, FL, 33315

President

Name Role Address
RAMSDEN SCOTT President 1100 LEE WAGENER BLVD., FORT LAUDERDALE, FL, 33315

Vice President

Name Role Address
SALLEY CHRIS Vice President 1100 LEE WAGENER BLVD., FORT LAUDERDALE, FL, 33315

Treasurer

Name Role Address
SLIVKA DAVID Treasurer 1100 LEE WAGENER BLVD., FORT LAUDERDALE, FL, 33315

Secretary

Name Role Address
CATERINO LAURA Secretary 1100 LEE WAGENER BLVD., FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118371 SOUTH FLORIDA BUSINESS AVIATION ASSOCIATION ACTIVE 2023-09-25 2028-12-31 No data 1100 LEE WAGENER BLVD., SUITE 320, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 RAMSDEN, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1100 LEE WAGENER BLVD., SUITE 320, FORT LAUDERDALE, FL 33315 No data
AMENDMENT 2015-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
Amendment 2015-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State