Entity Name: | SOUTH FLORIDA CLAIMS ASSOCIATION, 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: | 24 Sep 1986 (38 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | N16988 |
FEI/EIN Number |
592646500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 1401 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gradwell Leonard | President | 1780 NW 15th Ave, Pompano Beach, FL, 33069 |
Bennett Jamey | Vice President | 2500 WESTON RD. SUITE 105, WESTON, FL, 33331 |
ZENGLER TRUDY | Treasurer | 1401 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071 |
ZENGLER TRUDY | Agent | 1401 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | - | - |
AMENDMENT | 2021-08-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-18 | 1401 N UNIVERSITY DR, SUITE 605, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-18 | ZENGLER, TRUDY | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-18 | 1401 N UNIVERSITY DR, SUITE 605, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 1401 N UNIVERSITY DR, SUITE 605, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2001-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1990-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
Amendment | 2021-08-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State