Entity Name: | SOUTH FLORIDA CHAPTER HFTP 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: | 17 Sep 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | N40003 |
FEI/EIN Number |
742568074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Ioan Mihai Bote 300 NE 12 AVE, Hallandale Beach, FL, 33009, US |
Mail Address: | c/o Ioan Mihai Bote, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jason Doebrich | Vice President | c/o Ioan Mihai Bote, Hallandale Beach, FL, 33009 |
Chris Persaud | Treasurer | c/o Ioan Mihai Bote, Hallandale Beach, FL, 33009 |
Bote Ioan Mihai | President | c/o Ioan Mihai Bote, Hallandale Beach, FL, 33009 |
Espinosa Alyssa | Secretary | c/o Ioan Mihai Bote, Hallandale Beach, FL, 33009 |
Bote Mihai | Agent | c/o Mihai Bote 300 NE 12 AVE, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | C/O Ioan Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | c/o Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | C/O Ioan Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2021-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | Bote, Mihai | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2006-05-25 | SOUTH FLORIDA CHAPTER HFTP INC. | - |
CANCEL ADM DISS/REV | 2005-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-12-21 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State