Entity Name: | SOUTH FLORIDA GOLF COURSE SUPERINTENDENTS 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: | 21 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2014 (11 years ago) |
Document Number: | N96000006053 |
FEI/EIN Number |
911931026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 65, Jensen Beach, FL, 34958, US |
Address: | 1691 NW 191 TERRACE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD-MINUS LISSA | Authorized Manager | 1691 NW 191 TERRACE, MIAMI, FL, 33169 |
Bryan Jennifer | Exec | 2332 NW Britt Terrace, Stuart, FL, 34994 |
Chavez Walter | Vice President | 900 S. Hollybrook Dr., Pembroke Pines, FL, 33025 |
monserrate Chris | Secretary | 3631 SW 167th Ave, Miramar, FL, 33027 |
Baily Jason | President | 980 Jolly rd., Blue Bell, PA, 19422 |
Bryan Jennifer | Agent | 2332 Britt Terr, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-16 | 1691 NW 191 TERRACE, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 2332 Britt Terr, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Bryan, Jennifer | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 1691 NW 191 TERRACE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2014-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State