Search icon

MEN'S CLUB OF ST. MAURICE, INC.

Company Details

Entity Name: MEN'S CLUB OF ST. MAURICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1973 (51 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 727677
FEI/EIN Number 05-0219100
Address: 441 N E 2nd Street, Dania Beach, FL 33004
Mail Address: 441 N E 2nd Street, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Majeski, Kenneth A Agent 999 NE 23rd Drive, 206, Wilton Manors, FL 33305

Officer

Name Role Address
Soubasis, George Officer 9040 SW 18th Court, Pembroke Pines, FL 33024

Treasurer

Name Role Address
Majeski, Kenneth A Treasurer 999 NE23rd Drive, 206 Wilton Manors, FL 33305

President

Name Role Address
Megnauth, Deokumar President 4761 SW 26th Terrace, Ft. Lauderdale, FL 33312

Secretary

Name Role Address
Pinto Salgado, Roberto Secretary 2512 N. 38th Ave, Hollywood, FL 33021

Vice President

Name Role Address
Degwits, Eduardo Vice President 2755 SW 54th Street, Ft. Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-02 Majeski, Kenneth A No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 999 NE 23rd Drive, 206, Wilton Manors, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 441 N E 2nd Street, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2014-04-17 441 N E 2nd Street, Dania Beach, FL 33004 No data
REINSTATEMENT 2013-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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: 06 Feb 2025

Sources: Florida Department of State