Search icon

COMMODORE CLUB WEST, INC. - Florida Company Profile

Company Details

Entity Name: COMMODORE CLUB WEST, 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: 09 Jul 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1987 (38 years ago)
Document Number: 726900
FEI/EIN Number 591504497

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

Address: 155 OCEAN LANE DRIVE, Key Biscayne, FL, 33149, US
Mail Address: 155 OCEAN LANE DRIVE, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vargas Susana Vice President 155 Ocean Lane Dr. #800, Key Biscayne, FL, 33149
Cebolla Miguel President 155 OCEAN LANE DRIVE, Key Biscayne, FL, 33149
Gomez de Cordova Jose Director 155 Ocean Lane #304, Key Biscayne, FL, 33149
Rivas Vazquez Ana Secretary 155 Ocean Lane Dr, Key Biscayne, FL, 33149
Ubing Christina Treasurer 155 Ocean Lane Dr, Key Biscayne, FL, 33149
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 155 OCEAN LANE DRIVE, c/o Management Office, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-12 155 OCEAN LANE DRIVE, c/o Management Office, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 1996-04-22 BECKER & POLIAKOFF, PA -
REINSTATEMENT 1987-01-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State