Search icon

SOUTH FLORIDA GUARDIANSHIP PROGRAM, INC.

Company Details

Entity Name: SOUTH FLORIDA GUARDIANSHIP PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1991 (33 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: N45592
FEI/EIN Number 65-0306024
Address: 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309
Mail Address: 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, LARRY W Agent 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309

President

Name Role Address
Phillips, Kathleen President 3601 W. Commercial Blvd, Suite 14 Ft Lauderdale, FL 33309

Vice President

Name Role Address
Phillips, Larry Vice President 3601 W. Commercial Blvd, Suite 14 Ft Lauderdale, FL 33309

Director

Name Role Address
COHN, ALAN B Director 200 E. Broward Blvd., 18th Floor FT. LAUDERDALE, FL 33301
Beyo, Gary Director 3601 W. Commercial Blvd Suite, SUITE 14 Ft Lauderdale, FL 33309
Goldberg, Michael Director 3601 W. Commercial Blvd, Suite 14 Ft Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
MERGER 2024-12-12 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N15000006171. MERGER NUMBER 700000261917
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-03-07 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309 No data
AMENDMENT 2013-03-06 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-28 PHILLIPS, LARRY W No data
AMENDMENT 1992-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State