Search icon

ESTATES OF FT. LAUDERDALE COMMUNITY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ESTATES OF FT. LAUDERDALE COMMUNITY 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: 05 Mar 1973 (52 years ago)
Document Number: 725731
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ESTATES OF FT. LAUD COMMUNITY CLUB, 2850 SW 54th St, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3070 Cove Drive, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zaryczny Paul President 3070 Cove Drive, Ft Lauderdale, FL, 33312
McBride Deanne Vice President 5640 SW 32 Terrace, FT. LAUDERDALE, FL, 33312
Powell Staci Secretary 2909 SW 54 Street, FT LAUDERDALE, FL, 33312
McBride John Treasurer 5640 SW 32 Terrace, Ft Lauderdale, FL, 33312
Zaryczny Paul Agent 3070 Cove Drive, Ft Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138095 ESTATES OF FORT LAUDERDALE WOMEN'S CLUB ACTIVE 2017-12-18 2027-12-31 - 3211 TEAKWOOD LN, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 ESTATES OF FT. LAUD COMMUNITY CLUB, 2850 SW 54th St, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-03-01 Zaryczny, Paul -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3070 Cove Drive, Ft Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 ESTATES OF FT. LAUD COMMUNITY CLUB, 2850 SW 54th St, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State