Entity Name: | SOUTH FLORIDA COMMUNITY CORAL NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Oct 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2024 (8 months ago) |
Document Number: | N17000010053 |
FEI/EIN Number | 82-3002377 |
Address: | 1101 NE 40TH CT, STE 1, OAKLAND PARK, FL, 33334, US |
Mail Address: | 1101 NE 40TH CT, STE 1, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Stacy L | Agent | 1101 NE 40TH CT, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
Brown Stacy | President | 1101 NE 40TH CT, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
Dutra Elizabeth | Vice President | 1101 NE 40TH CT, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-06-12 | SOUTH FLORIDA COMMUNITY CORAL NURSERY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-08 | Brown, Stacy L | No data |
Name | Date |
---|---|
Name Change | 2024-06-12 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-23 |
Domestic Non-Profit | 2017-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State