Search icon

SOUTH FLORIDA CHAPTER OF THE FLORIDA ASSOCIATION OF ENVIRONMENTAL PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CHAPTER OF THE FLORIDA ASSOCIATION OF ENVIRONMENTAL PROFESSIONALS, 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: 24 Jun 1991 (34 years ago)
Document Number: N44014
FEI/EIN Number 650279511

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

Address: 16381 NW 11 ST, Pembroke Pines, FL, 33028, US
Mail Address: PO Box 820872, Pembroke Pines, FL, 33082, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Stacy President 1101 NE 40th Court, Oakland Park, FL, 33334
Savaro Jennifer Director 200 E Dania Beach Boulevard, Dania Beach, FL, 33004
HASBROUCK BRUCE Agent 4200 W CYPRESS ST, TAMPA, FL, 33607
Sitomer Gregory Treasurer 16381 NW 11th Street, Ft. Lauderdale, FL, 33028
Montgomery Amanda Vice President 3230 W Commercial Blvd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127132 SOUTH FLORIDA ASSOCIATION OF ENVIRONMENTAL PROFESSIONALS ACTIVE 2017-11-18 2027-12-31 - 6661 SW 16 STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 16381 NW 11 ST, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-02-12 16381 NW 11 ST, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4200 W CYPRESS ST, 500, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-04-21 HASBROUCK, BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State