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 |
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 |
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 |
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 | - |
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