Search icon

SOUTH FLORIDA GOLF COURSE SUPERINTENDENTS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State