Search icon

HOLMWOOD PAST STUDENT ASSOCIATION, SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: HOLMWOOD PAST STUDENT ASSOCIATION, SOUTH FLORIDA CHAPTER, 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: 30 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: N51072
FEI/EIN Number 650421944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
Mail Address: 8050 N UNIVERSITY DRIVE, SUITE 210, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS MERLINE President 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321
Earle Lexley Vice President 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321
Morine Thomas Secretary 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321
NOTICE PAUL Treasurer 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321
HIGGINS MERLINE Agent 8050 N UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 8050 N UNIVERSITY DRIVE, 210, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 8050 N UNIVERSITY DRIVE, 210, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-01-16 8050 N UNIVERSITY DRIVE, 210, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2017-02-07 HIGGINS, MERLINE -
AMENDMENT 2010-12-28 - -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State