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