Detail by Entity Name

Florida Not For Profit Corporation

SOUTH FLORIDA MANUFACTURERS ASSOCIATION, INC.

Filing Information
702341 59-0936969 04/26/1961 FL ACTIVE REINSTATEMENT 12/09/2014
Principal Address
3100 Ray Ferrero Jr Blvd
5th Floor
Fort Lauderdale, FL 33314

Changed: 01/03/2024
Mailing Address
1451 W Cypress Creek Road
Suite 300
Fort Lauderdale, FL 33309

Changed: 04/10/2024
Registered Agent Name & Address Kaye, Teri M, CPA
490 Sawgrass Corporate Pkwy
Sunrise, FL 33325

Name Changed: 01/26/2022

Address Changed: 01/03/2024
Officer/Director Detail Name & Address

Title Vice Chair of Manufacturing

Lara, Andrea
3365 Enterprise Ave
Weston, FL 33331

Title Treasurer

Kaye, Teri
490 Sawgrass Corporate Pkwy
Sunrise, FL 33325

Title Chair

Bean, Donna
799 International Pkwy
Sunrise, FL 33325

Title President

Rocco, Matthew
3100 Ray Ferrero Jr Blvd
5th Floor
Fort Lauderdale, FL 33314

Title Vice Chair of Service

Christopher, Shea
2056 Vista Parkway
Suite 350
West Palm Beach, FL 33411

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 01/03/2024
2024 04/10/2024

Document Images
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
12/09/2014 -- REINSTATEMENT View image in PDF format
02/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
06/26/2012 -- ANNUAL REPORT View image in PDF format
10/03/2011 -- REINSTATEMENT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- Amended and Restated Articles View image in PDF format
11/20/2000 -- Reg. Agent Change View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format