Search icon

COMMODORE CLUB SOUTH, INC. - Florida Company Profile

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 (51 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9689267100 2020-04-15 0455 PPP 199 Ocean Lane Drive, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108934
Loan Approval Amount (current) 108934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 12
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109511.96
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State