Entity Name: | STUART SAILFISH CLUB INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 1946 (79 years ago) |
Date of dissolution: | 23 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | 702602 |
FEI/EIN Number |
596155063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3867 SE Evans Terrace, STUART, FL, 34997, US |
Mail Address: | P. O. BOX 1498, PORT SALERNO, FL, 34992, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conigliaro Charlie | President | 2897 SE St Lucie Blvd, STUART, FL, 34997 |
Shoup Richard | Vice President | 214 NE Acacia Trail, Jensen Beach, FL, 34957 |
Fabbri Jeff | Treasurer | 5001 SE Inlet Isle Way, Stuart, FL, 34997 |
Moore Greg | Secretary | 2511 NE Pinecrest Lakes Blvd, Jensen Beach, FL, 34957 |
Conigliaro Charlie | Agent | 2897 SE St Lucie Blvd, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 3867 SE Evans Terrace, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 2897 SE St Lucie Blvd, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Conigliaro, Charlie | - |
AMENDMENT | 2015-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-05 | 3867 SE Evans Terrace, STUART, FL 34997 | - |
REINSTATEMENT | 1996-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1985-01-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-23 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Amendment | 2015-08-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State