Search icon

SOUTH POINTE FAMILY AND CHILDREN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH POINTE FAMILY AND CHILDREN CENTER, 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: 19 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: N30258
FEI/EIN Number 650095997

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1761 N Young Circle, Suite 3 #148, Hollywood, FL, 33020, US
Mail Address: 1761 N Young Circle, Suite 3 #148, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LUCIUS Director 16405 N.W. 25TH AVE., MIAMI, FL
BELL JUSTIN N Director 12400 SW 33RD STREET, MIRAMAR, FL, 33027
Joel Aresty Agent 309 1st Avenue South, Tierra Verde, FL, 33715
BELL NELSON N Director 12400 SW 33RD ST., HOLLYWOOD, FL, 33027
Dixon Karen Director 20202 NW 28TH COURT, MIAMI, FL
BELL NEDELKA Director 12400 SW 33RD STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1761 N Young Circle, Suite 3 #148, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-11 1761 N Young Circle, Suite 3 #148, Hollywood, FL 33020 -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 309 1st Avenue South, Tierra Verde, FL 33715 -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 Joel, Aresty -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-01-17
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-07-04
REINSTATEMENT 2014-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State