Search icon

SOUTH FLORIDA CHAPTER NATIONAL ELECTRICAL CONTRACTORS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH FLORIDA CHAPTER NATIONAL ELECTRICAL CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (29 years ago)
Document Number: N94000002207
FEI/EIN Number 59-0537614
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

Agent

Name Role Address
Yesbeck, Paul J Agent 7600 W 20TH AVE, SUITE 215, HIALEAH, FL 33016

General Partner

Name Role Address
STUBBLEFIELD, JAMES General Partner 830 NW 57 COURT, FT. LAUDERDALE, FL 33309

President

Name Role Address
Helms, Wade President 740 International Pkwy, Sunrise, FL 33325

Director

Name Role Address
Helms, Wade Director 740 International Pkwy, Sunrise, FL 33325
YESBECK, PAUL Director 4335 Whittington Circle, The Villages, FL 32163
Stubblefield, James Director 830 NW 57 Court, Ft. Lauderdale, FL 33309

Treasurer

Name Role Address
YESBECK, PAUL Treasurer 4335 Whittington Circle, The Villages, FL 32163

Chairman

Name Role Address
YESBECK, PAUL Chairman 4335 Whittington Circle, The Villages, FL 32163

Vice President

Name Role Address
Stubblefield, James Vice President 830 NW 57 Court, Ft. Lauderdale, FL 33309

Fictitious Names

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 No data 7600 W. 20TH AVE, #215, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-29 Yesbeck, Paul J No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-18 7600 W 20TH AVE, SUITE 215, HIALEAH, FL 33016 No data
REINSTATEMENT 1995-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State