Entity Name: | THE SOUTH FLORIDA CHAPTER OF THE INTERNATIONAL SOCIETY OF CERTIFIED EMPLOYEE BENEFIT SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 1992 (33 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N46756 |
FEI/EIN Number |
650325256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 YAMATO ROAD, 200W, BOCA RATON, FL, 33431, US |
Mail Address: | 951 YAMATO ROAD, 200W, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES NATALIE | Treasurer | 2000 ULTIMATE WAY, WESTON, FL, 33326 |
Gelin E. Mike | President | 951 YAMATO ROAD, BOCA RATON, FL, 33431 |
GELIN ELBERG MIKE | Agent | 951 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 951 YAMATO ROAD, 200W, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 951 YAMATO ROAD, 200W, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2012-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | GELIN, ELBERG MIKE | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 951 YAMATO ROAD, 200W, BOCA RATON, FL 33431 | - |
PENDING REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-20 |
Reinstatement | 2012-02-24 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State