Entity Name: | THE OPTIMIST CLUB OF MIAMI LAKES, 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: | 20 Feb 1975 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2009 (15 years ago) |
Document Number: | 731933 |
FEI/EIN Number |
237033675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL, 33014 |
Mail Address: | 6411 NW 162nd Street, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton James J | Treasurer | 8528 Glencairn Lane, MIAMI LAKES, FL, 33016 |
de Varona Daniel DIRECTO | Director | 6411 NW 162nd Street, MIAMI LAKES, FL, 33014 |
Castroman Alex | Director | 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL, 33014 |
Sainz Ernie | Director | 6411 NW 162nd Street, MIAMI LAKES, FL, 33014 |
McCall Chris | President | 6411 NW 162nd Street, MIAMI LAKES, FL, 33014 |
Camacho Israel J | Director | 6411 NW 162nd Street, MIAMI LAKES, FL, 33014 |
HAMILTON JAMES J | Agent | 6411 N.W. 162 nd. Street, MIAMI Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | HAMILTON, JAMES J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 6411 N.W. 162 nd. Street, MIAMI Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL 33014 | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1987-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State