Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE SOUTH FLORIDA TOUCHDOWN CLUB FOUNDATION, INC.
Filing Information
N03000006985
20-0380438
08/12/2003
FL
ACTIVE
Principal Address
Changed: 04/02/2013
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Changed: 04/02/2013
Mailing Address
Changed: 01/13/2009
P.O. BOX 0981
MIAMI, FL 33256
MIAMI, FL 33256
Changed: 01/13/2009
Registered Agent Name & Address
STEINBAUER, JOHN R
Address Changed: 04/02/2013
9500 SW 73RD AVE.
PINECREST, FL 33156
PINECREST, FL 33156
Address Changed: 04/02/2013
Officer/Director Detail
Name & Address
Title Executive Director
STEINBAUER, JOHN R
Title Treasurer, Director
BALL, CHRIS VD
Title Director
Zalkin, Gregg
Title Director
Irizarry, Herman
Title Director, Secretary
Davison, Tom
Title Director
Marconi, Robert M
Title Director
Lopez, Tony
Title Director
Stonebraker, Everett
Title Director
Curtis, John
Title Director
Drobiarz, Mark
Title Director
Evans, Tom
Title President, Director
Schneider, Jeff
Title Director
Lester, Derrick
Title Director
Austin, Doug
Title Executive Director
STEINBAUER, JOHN R
9500 SW 73 AVENUE
MIAMI, FL 33156
MIAMI, FL 33156
Title Treasurer, Director
BALL, CHRIS VD
7396 SW 128 STREET
PINECREST, FL 33156
PINECREST, FL 33156
Title Director
Zalkin, Gregg
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Irizarry, Herman
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director, Secretary
Davison, Tom
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Marconi, Robert M
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Lopez, Tony
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Stonebraker, Everett
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Curtis, John
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Drobiarz, Mark
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Evans, Tom
9500 SW 73rd Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title President, Director
Schneider, Jeff
1192 N Hiatus Rd
Pembroke Pines, FL 33026
Pembroke Pines, FL 33026
Title Director
Lester, Derrick
9500 SW73 Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Austin, Doug
9500 SW 73 Ave
Pinecrest, FL 33156
Pinecrest, FL 33156
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 03/07/2023 |
2024 | 03/08/2024 |
Document Images