Entity Name: | DELRAY RACQUET CLUB ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2018 (7 years ago) |
Document Number: | 747569 |
FEI/EIN Number |
591924245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 EGRET CIRCLE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 610 EGRET CIRCLE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delaney Robert | President | 500 Egret Circle Unit 8105, DELRAY BEACH, FL, 33444 |
GLESS FREDRICK | Director | 750 EGRET CIRCLE, UNIT 6507, DELRAY BEACH, FL, 33444 |
Bernstein Robert | Vice President | 950 Egret Circle, Delray Beach, FL, 33444 |
Morris Kristen | Secretary | 610 Egret Circle, Delray Beach, FL, 33444 |
Resnikoff Richard | Treasurer | 500 Egret Circle, Delray Beach, FL, 33444 |
Dimuzio Louis | Director | 750 Egret Circle, Delray Beach, FL, 33444 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-30 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 610 EGRET CIRCLE, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 610 EGRET CIRCLE, DELRAY BEACH, FL 33444 | - |
AMENDMENT | 1997-09-08 | - | - |
REINSTATEMENT | 1985-07-08 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2019-03-28 |
Amendment | 2018-09-24 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State