Search icon

SOUTH FLORIDA GOLF COURSE SUPERINTENDENTS ASSOCIATION INC.

Company Details

Entity Name: SOUTH FLORIDA GOLF COURSE SUPERINTENDENTS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: N96000006053
FEI/EIN Number 91-1931026
Address: 1691 NW 191 TERRACE, MIAMI, FL 33169
Mail Address: PO Box 65, Jensen Beach, FL 34958
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bryan, Jennifer Agent 2332 Britt Terr, Stuart, FL 34994

Authorized Manager

Name Role Address
DONALD-MINUS, LISSA Authorized Manager 1691 NW 191 TERRACE, MIAMI, FL 33169

Executive Director

Name Role Address
Bryan, Jennifer Executive Director 2332 NW Britt Terrace, Stuart, FL 34994

Vice President

Name Role Address
Chavez, Walter Vice President 900 S. Hollybrook Dr., Pembroke Pines, FL 33025

Secretary

Name Role Address
monserrate, Chris Secretary 3631 SW 167th Ave, Miramar, FL 33027

Treasurer

Name Role Address
monserrate, Chris Treasurer 3631 SW 167th Ave, Miramar, FL 33027

President

Name Role Address
Baily, Jason President 980 Jolly rd., Blue Bell, PA 19422

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-16 1691 NW 191 TERRACE, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 Britt Terr, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Bryan, Jennifer No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1691 NW 191 TERRACE, MIAMI, FL 33169 No data
REINSTATEMENT 2014-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2008-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State