Search icon

SOUTH FLORIDA BOARD OF REALTISTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BOARD OF REALTISTS, 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 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2013 (12 years ago)
Document Number: N98000001861
FEI/EIN Number 650244264

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

Address: 610 NW 183RD ST, SUITE 206, MIAMI GARDENS, FL, 33169
Mail Address: 610 NW 183RD ST, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Carlos 1st 610 NW 183RD ST, Miami Gardens, FL, 33169
Molina Michael 2nd 610 NW 183RD ST, Miami Gardens, FL, 33169
Hibbert Angelique Officer 610 NW 183RD ST, Miami Gardens, FL, 33169
Mclennon Sharon Officer 610 NW 183RD ST, Miami Gardens, FL, 33169
Muhammad Hakeem Treasurer 610 NW 183RD ST, MIAMI GARDENS, FL, 33169
Moses Tamika Agent 610 NW 183RD ST SUITE 206, MIAMI GARDENS, FL, 33169
Moses Tamika President 610 NW 183RD ST, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Moses, Tamika -
CHANGE OF MAILING ADDRESS 2015-04-15 610 NW 183RD ST, SUITE 206, MIAMI GARDENS, FL 33169 -
AMENDMENT 2013-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 610 NW 183RD ST SUITE 206, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 610 NW 183RD ST, SUITE 206, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 1998-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State