Search icon

ACHE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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