Entity Name: | CLUB RICHELIEU DE LA FLORIDE SUD, 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: | 12 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | 750178 |
FEI/EIN Number |
591837103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3499 Oaks Way, Pompano Beach, FL, 33069, US |
Mail Address: | 3499 Oaks Way, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFBEVRE YVON | Treasurer | 210 iNAGUA, DANIA, FL, 33004 |
MENARD JEAN PIERRE MR. | Pastor | 3200 N PALM AIRE#902, POMPANO, FL, 33069 |
Lebel Marie-Claude | Secretary | 1442 Washington, Hollywood, FL, 33020 |
FRETIGNY SYLVAIN | President | 1442 WASHINGTON, HOLLYWOOD, FL, 33020 |
DENISE LEFBVRE | Director | 210 INAGUA, DANIA, FL, 33004 |
CLAVET RICHARD MR. | Director | 1219 S Federal Highway, Hollywood, FL, 33020 |
Cyr Rosaline | Agent | 3499 Oaks Way, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-19 | 3499 Oaks Way, # 601, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-19 | 3499 Oaks Way, #601, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-02-19 | 3499 Oaks Way, #601, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-18 | Cyr , Rosaline | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1989-04-26 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State