Entity Name: | SOUTH FLORIDA YOUTH HOCKEY ASSOCIATION, 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: | 19 Jan 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | N94000000268 |
FEI/EIN Number |
650676760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12425 TAFT STREET, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 6843 MAIN STREET, C/O LUIS MARTINEZ, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ LUIS | Treasurer | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
SIMONS HOPE | Secretary | 16544 NW 15 STREET, PEMBROKE PINES, FL, 33028 |
GLASS JERRY | Director | 3970 MAIN CT., WESTON, FL, 33331 |
DRAPLUK LISA | Director | 4055 SANDER LANE, WESTON, FL, 33331 |
GARDELLA RICK | President | 12425 TAFT STREET, PEMBROKE PINE, FL, 33028 |
MARTINEZ LUIS | Agent | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 6843 MAIN STREET, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 12425 TAFT STREET, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 12425 TAFT STREET, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | MARTINEZ, LUIS | - |
REINSTATEMENT | 2004-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1997-04-22 | SOUTH FLORIDA YOUTH HOCKEY ASSOCIATION, INC. | - |
AMENDMENT | 1996-11-27 | - | - |
REINSTATEMENT | 1996-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-05-28 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-08-26 |
ANNUAL REPORT | 1997-05-27 |
NAME CHANGE | 1997-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State