Entity Name: | COLUMBUS SOCIAL 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: | 27 Feb 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 1989 (36 years ago) |
Document Number: | 716117 |
FEI/EIN Number |
59-0809831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2403 Atlantic Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1439 Campbell ave., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lloyd Steve | President | 5213 Redstone Dr., JACKSONVILLE, FL, 32210 |
RUZANKA MICHAEL | Treasurer | 1439 CAMPBELL AVE, JACKSONVILLE, FL, 32207 |
Hartley Rick | Secretary | 5201 Atlantic Blvd, Jacksonville, FL, 32207 |
Bolton Harold | Director | 6125 Bartram Rd. S, Jacksonville, FL, 32216 |
Maguire Mike | Director | 1039 River Oaks, Jacksonville, FL, 32207 |
RUZANKA MICHAEL A | Agent | 1439 Campbell Ave., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1439 Campbell Ave., JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 2403 Atlantic Blvd, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 2403 Atlantic Blvd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | RUZANKA, MICHAEL A | - |
REINSTATEMENT | 1989-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State