Entity Name: | SOUTH FLORIDA DEFENSE ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | N17000009917 |
FEI/EIN Number | 82-2979387 |
Address: | 3920 Palmarito Street, Coral Gables, FL, 33134, US |
Mail Address: | 3920 Palmarito Street, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Williamson Steven | President | 1601 Biscayne Boulevard, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
Richard Miller | Exec | 1601 Biscayne Boulevard, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
Gregory Jennings | Boar | 1601 Biscayne Boulevard, MIAMI, FL, 33132 |
Acosta Carlos | Boar | 1601 Biscayne Boulevard, MIAMI, FL, 33132 |
Giallombardo Michael | Boar | 1601 Biscayne Boulevard, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 3920 Palmarito Street, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 3920 Palmarito Street, Coral Gables, FL 33134 | No data |
REINSTATEMENT | 2018-11-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | C T CORPORATION SYSTEM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-11-20 |
Domestic Non-Profit | 2017-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State