Search icon

THE 18TH HOLE AT INVERRARY ASSOCIATION, INC.

Company Details

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

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

Asst. Treasurer

Name Role Address
CHANCE, SUSIE Asst. Treasurer 3900 Inverrary Blvd, Lauderhill, FL 33319

Secretary

Name Role Address
Whaley, Savannah Secretary 3920 Inverrary Boulevard 508C, Lauderhill, FL 33319

Director

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

Vice President

Name Role Address
Schelin, Howard Vice President 4400 Hillcrest Drive Apt 602, Hollywood, FL 33021

Treasurer

Name Role Address
Schelin, Howard Treasurer 4400 Hillcrest Drive Apt 602, Hollywood, FL 33021

President

Name Role Address
Green, Philip President 3910 Inverrary Boulevard 508B, Lauderhill, FL 33319

Events

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

Documents

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