Search icon

SOUTH FLORIDA CHAPTER HFTP INC.

Company Details

Entity Name: SOUTH FLORIDA CHAPTER HFTP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N40003
FEI/EIN Number 74-2568074
Address: C/O Ioan Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009
Mail Address: c/o Ioan Mihai Bote, 206, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bote, Mihai Agent c/o Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009

Vice President

Name Role Address
Jason, Doebrich Vice President c/o Ioan Mihai Bote, 206 Hallandale Beach, FL 33009

Treasurer

Name Role Address
Chris, Persaud Treasurer c/o Ioan Mihai Bote, 206 Hallandale Beach, FL 33009

President

Name Role Address
Bote, Ioan Mihai President c/o Ioan Mihai Bote, 206 Hallandale Beach, FL 33009

Secretary

Name Role Address
Espinosa, Alyssa Secretary c/o Ioan Mihai Bote, 206 Hallandale Beach, FL 33009

Events

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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 c/o Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-02-01 C/O Ioan Mihai Bote 300 NE 12 AVE, 206, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2021-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-21 Bote, Mihai No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2006-05-25 SOUTH FLORIDA CHAPTER HFTP INC. No data
CANCEL ADM DISS/REV 2005-01-03 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State