Search icon

THE SAINT GEORGES COLLEGE OLD BOYS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SAINT GEORGES COLLEGE OLD BOYS ASSOCIATION OF FLORIDA, 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: 03 Jun 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N43682
FEI/EIN Number 650266286

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

Address: 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177
Mail Address: 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG DENNIS President 11705 S.W. 114TH TERRACE, MIAMI, FL, 33186
CHUNG DENNIS Director 11705 S.W. 114TH TERRACE, MIAMI, FL, 33186
ROSS ERROL Secretary 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177
ROSS ERROL Treasurer 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177
ROSS ERROL Director 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177
ROSS ALDENE Director 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177
ROSS ERROLL Agent 11355 S.W. 157TH TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1994-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 1993-12-13 11355 S.W. 157TH TERRACE, MIAMI, FL 33177 -
REINSTATEMENT 1993-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-13 11355 S.W. 157TH TERRACE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1993-12-13 11355 S.W. 157TH TERRACE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 1993-12-13 ROSS, ERROLL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-09-11
ANNUAL REPORT 2000-06-05
REINSTATEMENT 1999-04-23
ANNUAL REPORT 1997-08-21
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State