Search icon

NAIOP-SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAIOP-SOUTH FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N26957
FEI/EIN Number 592109509
Address: 7050 W Palmetto Park Rd, Boca Raton, FL, 33433, US
Mail Address: 7050 W Palmetto Park Rd, Boca Raton, FL, 33433, US
ZIP code: 33433
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brody Evan C Treasurer 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Pace Lauren President 801 Brickell Avenue,, Miami, FL, 33131
Thomson Christopher Officer 225 NE Mizner Boulevard, Suite 300, Boca Raton, FL, 33432
Morgan Julie R Exec 7050 W Palmetto Park Rd Suite 15-144, Boca Raton, FL, 33433
Rapkin Eric Agent 201 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 Rapkin, Eric -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 201 E. LAS OLAS BLVD, SUITE #1800, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-01-07 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2009-01-26 NAIOP-SOUTH FLORIDA CHAPTER, INC. -
AMENDMENT 1989-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-01-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32366.14
Total Face Value Of Loan:
32366.14

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,366.14
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,366.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,856.51
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $32,366.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State