Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTH FLORIDA ASSOCIATION OF CODE ENFORCEMENT INC.
Filing Information
N10000010566
45-2626247
11/12/2010
11/08/2010
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 09/23/2014
555 17th Street
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Changed: 09/23/2014
Mailing Address
Changed: 01/15/2015
555 17th Street
MIAMI Beach, FL 33139
MIAMI Beach, FL 33139
Changed: 01/15/2015
Registered Agent Name & Address
South Florida Association of Code Enforcement C/O Mercedes Carcasses
Name Changed: 01/15/2015
Address Changed: 09/23/2014
555 17th Street
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Name Changed: 01/15/2015
Address Changed: 09/23/2014
Officer/Director Detail
Name & Address
Title President
Carcasses, Mercedes A.
Title 1st Vice President
Temple, Adam
Title 2nd Vice President
Mila, Michael
Title Secretary
Mobley, Lori
Title Sergeant at Arms
Murray , Maurice
Title President
Carcasses, Mercedes A.
555 17th Street
MIAMI Beach, FL 33139
MIAMI Beach, FL 33139
Title 1st Vice President
Temple, Adam
8401 NW 53rd Terrace
Doral, FL 33166
Doral, FL 33166
Title 2nd Vice President
Mila, Michael
88 W. McIntyre St
Suite 250
Key Biscayne, FL 33149
Suite 250
Key Biscayne, FL 33149
Title Secretary
Mobley, Lori
655 Ninety-Sixth Street
Bal Harbour, FL 33154
Bal Harbour, FL 33154
Title Sergeant at Arms
Murray , Maurice
1666 KENNEDY CAUSEWAY, 3rd Floor
North Bay Village, FL 33141
North Bay Village, FL 33141
Annual Reports
Report Year | Filed Date |
2017 | 01/17/2017 |
2018 | 02/14/2019 |
2019 | 02/14/2019 |
Document Images