Search icon

SOCIETY OF SAINT VINCENT DE PAUL NORTHEAST DADE COUNCIL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOCIETY OF SAINT VINCENT DE PAUL NORTHEAST DADE COUNCIL, 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: 31 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N97000004345
FEI/EIN Number 650681310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9345 Park Drive, Suite 200, Miami Shores, FL, 33138, US
Mail Address: 9345 Park Drive, Suite 200, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOCIETY OF SAINT VINCENT DE PAUL NORTHEAST DADE COUNCIL, INC., ILLINOIS CORP_60021945 ILLINOIS

Key Officers & Management

Name Role Address
Joseph Dennis E President 9345 Park Drive, Miami Shores, FL, 33138
Werle James Vice President 9345 Park Drive, Miami Shores, FL, 33138
Werle James Secretary 9345 Park Drive, Miami Shores, FL, 33138
Joseph Dennis E Agent 9345 Park Drive, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 Joseph, Dennis E. -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9345 Park Drive, Suite 200, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9345 Park Drive, Suite 200, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-29 9345 Park Drive, Suite 200, Miami Shores, FL 33138 -
REINSTATEMENT 2000-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State