Entity Name: | MALTESE CLUB OF GREATER MIAMI, 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: | 06 May 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (30 years ago) |
Document Number: | 716503 |
FEI/EIN Number |
650187149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6736 Nichols Dr, Milton, FL, 32570, US |
Mail Address: | 6736 Nichols Dr, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAROSA DON | Vice President | 6770 LAS COLINAS LANE, LAKE WORTH, FL, 33463 |
LAROSA DON | Director | 6770 LAS COLINAS LANE, LAKE WORTH, FL, 33463 |
Girven Sharon | Treasurer | 6736 Nichols Dr, Milton, FL, 32570 |
Girven Sharon | Director | 6736 Nichols Dr, Milton, FL, 32570 |
CASS GLYNNETTE | President | 4750 SW 72 AVE, DAVIE, FL, 33314 |
CASS GLYNNETTE | Director | 4750 SW 72 AVE, DAVIE, FL, 33314 |
Girven Sharon | Agent | 6736 Nichols Dr, Milton, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 6736 Nichols Dr, Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 6736 Nichols Dr, Milton, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | Girven, Sharon | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 6736 Nichols Dr, Milton, FL 32570 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1972-04-05 | MALTESE CLUB OF GREATER MIAMI, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-08-27 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State