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 |
Name | Role | Address |
---|---|---|
PHILLIPS, LARRY W | Agent | 3601 W. Commercial Blvd Suite, SUITE 14, Ft Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Phillips, Kathleen | President | 3601 W. Commercial Blvd, Suite 14 Ft Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Phillips, Larry | Vice President | 3601 W. Commercial Blvd, Suite 14 Ft Lauderdale, FL 33309 |
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 |
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 |
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