Entity Name: | THE ST. ANDREWS 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: | 01 Dec 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | 724919 |
FEI/EIN Number |
591482400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 N OCEAN BOULEVARD, DELRAY BCH, FL, 33483 |
Mail Address: | 4475 N OCEAN BOULEVARD, DELRAY BCH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSEN JOHN | President | 2150 SOUTH OCEAN BLVD, DELRAY BEACH, FL, 33483 |
ORSINGER VICTOR | Secretary | 4475 N. OCEAN BLVD., DELRAY BEACH, FL, 33483 |
HAMBERGER EDWARD | GOVE | 4475 N. OCEAN BLVD., DELRAY BCH, FL, 33483 |
AYRES SOPHIE | Treasurer | 4475 N. Ocean Blvd, Delray Beach, FL, 33483 |
WILLIAMS JOHN | GOVE | 4333 N. Ocean Blvd., Gulf Stream, FL, 33483 |
TAPELLA GARY | GOVE | 4475 N. OCEAN BLVD., DELRAY BEACH, FL, 33483 |
STANLEY THOMAS E | Agent | 33 NE 4th AVE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | STANLEY, THOMAS ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 33 NE 4th AVE, DELRAY BEACH, FL 33483 | - |
AMENDED AND RESTATEDARTICLES | 2022-05-02 | - | - |
AMENDMENT | 2004-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 4475 N OCEAN BOULEVARD, DELRAY BCH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 4475 N OCEAN BOULEVARD, DELRAY BCH, FL 33483 | - |
AMENDMENT | 1999-04-19 | - | - |
AMENDMENT | 1990-01-11 | - | - |
AMENDMENT | 1984-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
Amended and Restated Articles | 2022-05-02 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-10-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State