Search icon

MEN'S CLUB OF ST. MAURICE, INC. - Florida Company Profile

Company Details

Entity Name: MEN'S CLUB OF ST. MAURICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1973 (52 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 727677
FEI/EIN Number 050219100

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

Address: 441 N E 2nd Street, Dania Beach, FL, 33004, US
Mail Address: 441 N E 2nd Street, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soubasis George Officer 9040 SW 18th Court, Pembroke Pines, FL, 33024
Majeski Kenneth A Treasurer 999 NE23rd Drive, Wilton Manors, FL, 33305
Megnauth Deokumar President 4761 SW 26th Terrace, Ft. Lauderdale, FL, 33312
Pinto Salgado Roberto Secretary 2512 N. 38th Ave, Hollywood, FL, 33021
Degwits Eduardo Vice President 2755 SW 54th Street, Ft. Lauderdale, FL, 33312
Majeski Kenneth A Agent 999 NE 23rd Drive, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 Majeski, Kenneth A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 999 NE 23rd Drive, 206, Wilton Manors, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 441 N E 2nd Street, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2014-04-17 441 N E 2nd Street, Dania Beach, FL 33004 -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State