Entity Name: | THE 18TH HOLE AT INVERRARY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Nov 1978 (46 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 25 Mar 1982 (43 years ago) |
Document Number: | 745017 |
FEI/EIN Number | 59-1879521 |
Address: | 3900 INVERRARY BLVD, LAUDERHILL, FL 33319 |
Mail Address: | 3900 INVERRARY BLVD, LAUDERHILL, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, PLLC | Agent |
Name | Role | Address |
---|---|---|
CHANCE, SUSIE | Asst. Treasurer | 3900 Inverrary Blvd, Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
Whaley, Savannah | Secretary | 3920 Inverrary Boulevard 508C, Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
Letellier, Bernard | Director | 3900 Inverrary Boulevard, Lauderhill, FL 33319 |
AGOSTINI, FRANCO | Director | 3900 Inverrary Blvd, Lauderhill, FL 33319 |
MAROGLIESSE, NICK | Director | 3900 Inverrary Blvd, LAUDERHILL, FL 33319 |
Name | Role | Address |
---|---|---|
Schelin, Howard | Vice President | 4400 Hillcrest Drive Apt 602, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Schelin, Howard | Treasurer | 4400 Hillcrest Drive Apt 602, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Green, Philip | President | 3910 Inverrary Boulevard 508B, Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-30 | Kaye Bender Rembaum | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-29 | 3900 INVERRARY BLVD, LAUDERHILL, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-29 | 3900 INVERRARY BLVD, LAUDERHILL, FL 33319 | No data |
EVENT CONVERTED TO NOTES | 1982-03-25 | No data | No data |
EVENT CONVERTED TO NOTES | 1980-12-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-10-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-28 |
Reg. Agent Change | 2019-08-13 |
AMENDED ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-05-29 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State