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 |
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 |
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 | - | - |
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