Entity Name: | SOUTH FLORIDA COMMUNITY PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Aug 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | N18000008541 |
FEI/EIN Number | 83-1504047 |
Address: | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL, 33315, US |
Mail Address: | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLOWAY ALFRED C | Agent | 425 SW 4TH AVENUE, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
CALLOWAY ALFRED C | President | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
CALLOWAY ALFRED C | Treasurer | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
CALLOWAY ALFRED C | Director | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL, 33315 |
DE LAPINE GWENDOLYN | Director | 2630 SW 55th Avenue, West Park, FL, 33023 |
MOZIE ERA P | Director | 410 SW 29 TERRACE, FORT LAUDERDALE, FL, 33312 |
MINNIS CATHERINE A | Director | 2350 N University Drive, Penbroke Pines, FL, 33084 |
TINNIE GENE S | Director | 74 NW 51ST STREET, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
DE LAPINE GWENDOLYN | Secretary | 2630 SW 55th Avenue, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
MOZIE ERA P | Vice President | 410 SW 29 TERRACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 425 SW 4th Avenue Apt #701, Fort Lauderdale, FL 33315 | No data |
AMENDMENT | 2018-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-03-27 |
Amendment | 2018-12-17 |
Domestic Non-Profit | 2018-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State