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 |
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 |
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 | - | - |
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