Search icon

COMMODORE CLUB SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMODORE CLUB SOUTH, 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: 06 Dec 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 1996 (29 years ago)
Document Number: 728390
FEI/EIN Number 591577709

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

Address: MANAGERS OFFICE, 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: MANAGERS OFFICE, 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rinaldi Humberto O Vice President 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
Malca Deborah Treasurer 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
Guerini Gustavo Secretary 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
Armenteros Arlene Director 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
Olavarria Ersuli President MANAGERS OFFICE, 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 -
REGISTERED AGENT NAME CHANGED 2015-09-22 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 MANAGERS OFFICE, 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-02-24 MANAGERS OFFICE, 199 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1996-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108934.00
Total Face Value Of Loan:
108934.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108934
Current Approval Amount:
108934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109511.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State