Entity Name: | ACHE OF SOUTH FLORIDA, 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 Feb 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Feb 2020 (5 years ago) |
Document Number: | N47443 |
FEI/EIN Number |
650316561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 3rd Ave, Fort Lauderdale, FL, 33394, US |
Mail Address: | 11528 W State Road 84 #550733, Davie, FL, 33325, US |
ZIP code: | 33394 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Altschuler Brian | President | 11528 W State Road 84 #550733, Davie, FL, 33325 |
Norden Haroula | President | 11528 W State Road 84 #550733, Davie, FL, 33325 |
Christiaans Peter | Treasurer | 11528 W State Road 84 #550733, Davie, FL, 33325 |
Connelly-Rosati Jennifer | Treasurer | 11528 W State Road 84 #550733, Davie, FL, 33325 |
Kramer Jeffrey | Agent | 11528 W State Rd 84, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 11528 W State Rd 84, #550733, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 100 SE 3rd Ave, Suite 2400, Fort Lauderdale, FL 33394 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 100 SE 3rd Ave, Suite 2400, Fort Lauderdale, FL 33394 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Kramer, Jeffrey | - |
AMENDMENT AND NAME CHANGE | 2020-02-28 | ACHE OF SOUTH FLORIDA, INC. | - |
REINSTATEMENT | 2012-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1995-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-19 |
Amendment and Name Change | 2020-02-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State