Entity Name: | SEA RANCH LAKES BEACH CLUB, 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: | 21 May 1963 (62 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 1980 (45 years ago) |
Document Number: | 705640 |
FEI/EIN Number |
590880463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL, 33308 |
Mail Address: | 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soto Alex | President | 28 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Aguilera Francisco | Treasurer | 50 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Titcomb Shawn | Director | 41 Seneca Road, Sea Ranch Lakes, FL, 33308 |
Gunther Terry | Director | 47 Cayuga Road, Sea Ranch Lakes, FL, 33308 |
Moss Jill | Director | 1 Seneca Road, Sea Ranch Lakes, FL, 33308 |
Lindie Beth GEsq. | Agent | 400 SE 6th Street, Fort Lauderdale, FL, 33301 |
Barker Debbie | Vice President | 27 Winnebago Road, SEA RANCH LAKES, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Lindie, Beth G, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 400 SE 6th Street, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-25 | 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 1992-02-25 | 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL 33308 | - |
NAME CHANGE AMENDMENT | 1980-05-27 | SEA RANCH LAKES BEACH CLUB, INC. | - |
NAME CHANGE AMENDMENT | 1978-05-08 | THE BEACH CLUB OF SEA RANCH LAKES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State