Search icon

JEWISH CLUB OF KINGS POINT WEST INC. - Florida Company Profile

Company Details

Entity Name: JEWISH CLUB OF KINGS POINT WEST 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: 31 Jan 1975 (50 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 731773
FEI/EIN Number NOT APPLICABLE

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

Address: KINGS POINT CLUBHOUSE, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: Simone Shaw, 409 Faraday Court, SUN CITY CENTER, FL, 33573-7120, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simone Shaw President 409 Faraday Court, SUN CITY CENTER, FL, 335737120
Simone Shaw Director 409 Faraday Court, SUN CITY CENTER, FL, 335737120
Shaw Simone President Simone Shaw, SUN CITY CENTER, FL, 335737120
Schindler Jacqueline Treasurer 2111 Hembury Place, SUN CITY CENTER, FL, 335737120
Schindler Jacqueline Agent 2111 Hembury Place, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-04 KINGS POINT CLUBHOUSE, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2018-04-04 Schindler, Jacqueline -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 2111 Hembury Place, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 KINGS POINT CLUBHOUSE, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 -
NAME CHANGE AMENDMENT 1982-02-08 JEWISH CLUB OF KINGS POINT WEST INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State