Entity Name: | ACHE OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0316561 |
Address: | 100 SE 3rd Ave, Suite 2400, Fort Lauderdale, FL 33394 |
Mail Address: | 11528 W State Road 84 #550733, Davie, FL 33325 |
ZIP code: | 33394 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kramer, Jeffrey | Agent | 11528 W State Rd 84, #550733, Davie, FL 33325 |
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 |
Name | Role | Address |
---|---|---|
Altschuler, Brian | Elect | 11528 W State Road 84 #550733, Davie, FL 33325 |
Christiaans, Peter | Elect | 11528 W State Road 84 #550733, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 11528 W State Rd 84, #550733, Davie, FL 33325 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 100 SE 3rd Ave, Suite 2400, Fort Lauderdale, FL 33394 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 100 SE 3rd Ave, Suite 2400, Fort Lauderdale, FL 33394 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Kramer, Jeffrey | No data |
AMENDMENT AND NAME CHANGE | 2020-02-28 | ACHE OF SOUTH FLORIDA, INC. | No data |
REINSTATEMENT | 2012-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 1995-07-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State