Search icon

SOUTH FLORIDA RESEARCH COUNCIL, INC.

Company Details

Entity Name: SOUTH FLORIDA RESEARCH COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1988 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N28921
FEI/EIN Number 65-0126433
Address: WSCV - TV-51, 15000 SW 27TH STREET, MIRAMAR, FL 33027
Mail Address: WSCV - TV-51, 15000 SW 27TH STREET, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRYDGES, ALLEN Agent 15000 SW 27TH STREET, HOLLYWOOD, FL 33027

Secretary

Name Role Address
TURKENITZ, LESLIE Secretary 9405 NW 41 ST., MIAMI, FL 33178

Treasurer

Name Role Address
TURKENITZ, LESLIE Treasurer 9405 NW 41 ST., MIAMI, FL 33178

Director

Name Role Address
CRAWFORD, MARCI Director 3900 BISCAYNE BLVD., MIAMI, FL 33137

President

Name Role Address
BRYDGER, ALLEN President 15000 SW 27 ST, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 WSCV - TV-51, 15000 SW 27TH STREET, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 BRYDGES, ALLEN No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 15000 SW 27TH STREET, HOLLYWOOD, FL 33027 No data
CHANGE OF MAILING ADDRESS 2007-03-05 WSCV - TV-51, 15000 SW 27TH STREET, MIRAMAR, FL 33027 No data
REINSTATEMENT 1993-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-10-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State