Search icon

SAWGRASS HERPETOLOGICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS HERPETOLOGICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N37700
FEI/EIN Number 650210098

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

Address: 5472 NE 3 AVE, FT. LAUDERDALE, FL, 33334, US
Mail Address: 5472 NE 3 AVE, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DEON President 7854 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
COLLINS DEON Director 7854 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
BRENNAN MICHAEL P Vice President 5472 NE 3 AVE, FORT LAUDERDALE, FL, 33334
BRENNAN MICHAEL P Director 5472 NE 3 AVE, FORT LAUDERDALE, FL, 33334
VICKI KARR Secretary 5472 NE 3 AVE, FORT LAUDERDALE, FL, 33334
VICKI KARR Director 5472 NE 3 AVE, FORT LAUDERDALE, FL, 33334
BRENNAN SANDY Treasurer 5472 NE 3 AVE, FORT LAUDERDALE, FL, 33334
GARY DIPALMA Director 2433 NE 7TH AVE, WILTON MANORS, FL, 33305
DIPALMA GARY Agent 2433 N.E. 7TH AVENUE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 5472 NE 3 AVE, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2004-07-26 5472 NE 3 AVE, FT. LAUDERDALE, FL 33334 -
REINSTATEMENT 1997-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 2433 N.E. 7TH AVENUE, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 1997-05-07 DIPALMA, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-12-16 - -

Documents

Name Date
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State