Entity Name: | SOUTH FLORIDA BUILDING OFFICIALS 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: | 04 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2005 (20 years ago) |
Document Number: | N99000006542 |
FEI/EIN Number |
651040292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8004 NW 154 St, Miami Lakes, FL, 33016, US |
Address: | 8004 NW 154 St., MIami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Luis | President | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Sariego Jorge | Vice President | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Salazar Manny | 2nd | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Porta Jose | Treasurer | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Battles Dylan | Secretary | 8004 NW 154 St, Miami Lakes, FL, 33016 |
Seijas Vince | Imme | 8004 NW 154 St, Miami Lakes, FL, 33016 |
ROSENTHAL ALAN S | Agent | 2875 N.E. 191 STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 8004 NW 154 St., 613, MIami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 8004 NW 154 St., 613, MIami Lakes, FL 33016 | - |
REINSTATEMENT | 2005-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 2875 N.E. 191 STREET, SUITE 500, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State