Entity Name: | GOVERNMENT SUPERVISORS ASSOCIATION OF FLORIDA, 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: | 03 Jun 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2018 (7 years ago) |
Document Number: | N20970 |
FEI/EIN Number |
592508942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 RED ROAD, SUITE 405, MIRAMAR, FL, 33025, US |
Mail Address: | 3600 RED ROAD, SUITE 405, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOMBS RALSTON | 2ND | 20105 NE 3 COURT, MIAMI, FL, 33179 |
CHARLES ERNEST | Treasurer | 21001 NW 14 PL, MIAMI, FL, 33169 |
GREEN FREDRICKA | President | 3600 RED ROAD, MIRAMAR, FL, 33025 |
GREEN FREDRICKA | Director | 3600 RED ROAD, MIRAMAR, FL, 33025 |
MORIZOT-LEITE LUIZ | 1ST | 5138 SW 157 AVE, MIRAMAR, FL, 33027 |
Dubin Mark | 2nd | 3600 RED ROAD, MIRAMAR, FL, 33025 |
Prymus Robert | CHAP | 3600 RED ROAD, MIRAMAR, FL, 33025 |
SLESNICK, DONALD D., II ESQ. | Agent | THE BILTMORE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | THE BILTMORE, 1200 ANASTASIA AVE, SUITE CCA-100, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2018-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 3600 RED ROAD, SUITE 405, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 3600 RED ROAD, SUITE 405, MIRAMAR, FL 33025 | - |
REINSTATEMENT | 2007-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1992-09-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-05 |
Amendment | 2018-08-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State