Search icon

SOUTH FLORIDA COMPLIANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA COMPLIANCE ASSOCIATION, 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: 19 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: N45206
FEI/EIN Number 650428320

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

Address: C/O Jorge Flores, 9651 Hudson Street, Miramar, FL, 33025, US
Mail Address: C/O Jorge Flores, 9651 Hudson Street, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabana-Lopez Melissa President C/O Jorge Flores, Miramar, FL, 33025
Milbauer Luba Secretary C/O Jorge Flores, Miramar, FL, 33025
Canton Pablo Regi C/O Jorge Flores, Miramar, FL, 33025
Paramore Michele Vice President C/O Jorge Flores, Miramar, FL, 33025
Flores Jorge Treasurer C/O Jorge Flores, Miramar, FL, 33025
MacNamara Mary Director C/O Jorge Flores, Miramar, FL, 33025
Flores Jorge Agent C/O Jorge Flores, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 C/O Jorge Flores, 9651 Hudson Street, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 C/O Jorge Flores, 9651 Hudson Street, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2022-09-27 Flores, Jorge -
CHANGE OF MAILING ADDRESS 2022-09-27 C/O Jorge Flores, 9651 Hudson Street, Miramar, FL 33025 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1992-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State