Entity Name: | THE SOUTH FLORIDA RATTLERS, 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: | 11 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | N94000001835 |
FEI/EIN Number |
650449879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 Biscayne blvd, Miami, FL, 33181, US |
Mail Address: | 11200 Biscayne blvd, Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frye Allen L | President | 405 N Ocean blvd, Pompano Beach, FL, 33062 |
Frye Allen L | Treasurer | 405 N Ocean blvd, Pompano Beach, FL, 33062 |
Kunzle Giuliana | Treasurer | 11200 Biscayne blvd, Miami, FL, 33181 |
Kunzle Giuliana | Agent | 11200 Biscayne blvd, Miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000090979 | ENDLESS POSSIBILITIES | EXPIRED | 2010-10-04 | 2015-12-31 | - | 5861 WHITE CYPRESS DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-02 | 11200 Biscayne blvd, Ph24, Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-02 | 11200 Biscayne blvd, Ph24, Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-02 | Kunzle , Giuliana | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-02 | 11200 Biscayne blvd, Ph24, Miami, FL 33181 | - |
REINSTATEMENT | 2021-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-04 |
REINSTATEMENT | 2021-12-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State