Entity Name: | THE SONORAN INITIATIVE, 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: | 22 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | N16000012111 |
FEI/EIN Number |
81-5481238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 N Federal Highway, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1400 N Federal Highway, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO LIZA T | Foun | 1400 N Federal Highway, Fort Lauderdale, FL, 33304 |
FITZPATRICK MEGAN M | Secretary | 1762 SW 19th Avenue, Miami, FL, 33144 |
WILLIAMS TAMARA C | Vice President | 718 SW PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34953 |
Richardson Theresa | Treasurer | 700 SW Sareta Avenue, Port St. Lucie, FL, 34953 |
ROMERO LIZA T | Agent | 1400 N Federal Highway, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-19 | ROMERO, LIZA T | - |
REINSTATEMENT | 2021-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-07 | 1400 N Federal Highway, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 1400 N Federal Highway, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-07 | 1400 N Federal Highway, Fort Lauderdale, FL 33304 | - |
AMENDMENT AND NAME CHANGE | 2017-02-28 | THE SONORAN INITIATIVE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-11-19 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-09-18 |
Amendment and Name Change | 2017-02-28 |
Domestic Non-Profit | 2016-12-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State