Search icon

GOVERNMENT SUPERVISORS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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