Search icon

POMPANO BEACH CLUB NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO BEACH CLUB NORTH ASSOCIATION, 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: 09 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: 729326
FEI/EIN Number 591616913

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

Mail Address: 101 Briny Avenue, Pompano Beach, FL, 33062, US
Address: 101 BRINY AVE., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lees Joseph Treasurer 101 Briny Avenue, Pompano Beach, FL, 33062
Mauti Albert J President 101 Briny Avenue, Pompano Beach, FL, 33062
Spiliotis Anne Marie Director 101 Briny Avenue, Pompano Beach, FL, 33062
DA COSTA JEFFREY Director 101 Briny Avenue, Pompano Beach, FL, 33062
Strachman Felice Director 101 Briny Avenue, PompanoBeach, FL, 33062
Maggio Venus Secretary 101 Briny Avenue, PompanoBeach, FL, 33062
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
AMENDMENT 2023-05-18 - -
CHANGE OF MAILING ADDRESS 2020-03-18 101 BRINY AVE., POMPANO BEACH, FL 33062 -
AMENDMENT 1997-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057487 TERMINATED 1000000978215 BROWARD 2024-01-22 2044-01-24 $ 1,813.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-04-19
Reg. Agent Change 2023-06-30
Amendment 2023-05-18
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State