Search icon

CANADIAN-FRANCO-AMERICAN CLUB, ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: CANADIAN-FRANCO-AMERICAN CLUB, ST. PETERSBURG, 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: 07 Aug 1978 (47 years ago)
Date of dissolution: 16 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: 743827
FEI/EIN Number NOT APPLICABLE

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

Address: 4265 13 AVE N, ST. PETERSBURG, FL, 33713, US
Mail Address: 5200 28th Street North, SAINT PETERSBURG, FL, 33714, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
LUSSIER GILLES President 5200 28th Street North, St Petersburg, FL, 33714
BOUCHARD Yvonne Vice President 3877 Pompano Dr SE, St Petersburg, FL, 33705
GROULX RAYMOND Treasurer 3390 Gandy Blvd North, St Petersburg, FL, 33702
BOUCHARD YVAN Director 3877 Ponpano Dr SE, St Petersburg, FL, 33705
MIREAULT JOHANNE Director 5640 Seminole, Seminole, FL, 33772
LACASSE MICHEL Director 13225 101st Street, Largo, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-16 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 Registered Agents inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4th St N., Ste 300, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-03-23 4265 13 AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 4265 13 AVE N, ST. PETERSBURG, FL 33713 -
NAME CHANGE AMENDMENT 1980-02-05 CANADIAN-FRANCO-AMERICAN CLUB, ST. PETERSBURG, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-18
AMENDED ANNUAL REPORT 2016-05-09
AMENDED ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State