Entity Name: | SOUTHTECH SUCCESS CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2016 (9 years ago) |
Date of dissolution: | 17 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | N16000006319 |
FEI/EIN Number |
81-3031476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTTER JAMES F | Vice Chairman | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
KESTEN ROBERT | Chairman | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
HELLER DAN | Treasurer | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
Edmond Ayesha | Secretary | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
DUNSON ROGER SR | Director | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
Feldmann Russell F | Manager | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
NOTTER JAMES | Agent | 6161 W. Woolbright Road, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-24 | 6161 W. Woolbright Road, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2020-09-24 | 6161 W. Woolbright Road, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-24 | 6161 W. Woolbright Road, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | NOTTER, JAMES | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Domestic Non-Profit | 2016-06-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State