Entity Name: | NO WHERE BOTTLE AND SOCIAL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 1977 (48 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 738606 |
FEI/EIN Number | 59-2001242 |
Address: | 5011 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073-4306 |
Mail Address: | 6981, NW 44th Terrace, Coconut Creek, FL 33073 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Auria, Matthew J | Agent | 5011 WEST HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
LENARD, Marja C | President | 5011 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073-4306 |
Name | Role | Address |
---|---|---|
LENARD, MARJA CTD | Treasurer | 5011 WEST HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
LENARD, MARJA CTD | Director | 5011 WEST HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
RENDON, ALEXIS SSD | Director | 5011 WEST HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
RENDON, ALEXIS SSD | Secretary | 5011 WEST HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 5011 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073-4306 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-23 | D'Auria, Matthew J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-18 | 5011 WEST HILLSBORO BLVD., COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-07 | 5011 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073-4306 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-07-21 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2008-02-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State