Entity Name: | SOUTH FLORIDA CHAPTER NATIONAL ELECTRICAL CONTRACTORS ASSOCIATION, 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: | 03 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (30 years ago) |
Document Number: | N94000002207 |
FEI/EIN Number |
590537614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 W 20TH AVE, SUITE 215, HIALEAH, FL, 33016 |
Mail Address: | 7600 W 20TH AVE, SUITE 215, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUBBLEFIELD JAMES | General Partner | 830 NW 57 COURT, FT. LAUDERDALE, FL, 33309 |
Helms Wade | President | 740 International Pkwy, Sunrise, FL, 33325 |
Stubblefield James | Vice President | 830 NW 57 Court, Ft. Lauderdale, FL, 33309 |
Helms Wade | Director | 740 International Pkwy, Sunrise, FL, 33325 |
YESBECK PAUL | Treasurer | 4335 Whittington Circle, The Villages, FL, 32163 |
YESBECK PAUL | Chairman | 4335 Whittington Circle, The Villages, FL, 32163 |
YESBECK PAUL | Director | 4335 Whittington Circle, The Villages, FL, 32163 |
Stubblefield James | Director | 830 NW 57 Court, Ft. Lauderdale, FL, 33309 |
Yesbeck Paul J | Agent | 7600 W 20TH AVE, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114678 | ELECTRICAL INDUSTRY ESCROW ACCOUNT | ACTIVE | 2015-11-11 | 2025-12-31 | - | 7600 W. 20TH AVE, #215, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-29 | Yesbeck, Paul J | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-18 | 7600 W 20TH AVE, SUITE 215, HIALEAH, FL 33016 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State