Entity Name: | THE REGULAR DEMOCRATIC CLUB OF MARGATE, 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: | 30 Sep 1976 (49 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 736941 |
FEI/EIN Number |
900629204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Cathedral Drive, MARGATE, FL, 33063, US |
Mail Address: | P O Box 773041, Coral Springs, FL, 33077-3041, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zeller Jesika | President | 1500 Cathedral Drive, MARGATE, FL, 33063 |
Lester Mildred D | Secretary | 6945 N W 14 Place, MARGATE, FL, 33063 |
Peerman Lesa | 2nd | 6921 N W 4 Place, MARGATE, FL, 33063 |
Perrini John | Treasurer | 3070 Holiday Springs Blvd. # 107, MARGATE, FL, 33063 |
Mangeney August | Vice President | 4346 East Hemingway Circle, Margate, FL, 33063 |
Zeller Jesika | Agent | 1500 Cathedral Drive, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 1500 Cathedral Drive, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 1500 Cathedral Drive, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Zeller, Jesika | - |
CHANGE OF MAILING ADDRESS | 2015-11-25 | 1500 Cathedral Drive, MARGATE, FL 33063 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-11-25 |
ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-20 |
FEI | 2010-12-10 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State