Entity Name: | THE RACQUET CLUB OF DEER CREEK CONDOMINIUM 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: | 14 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 1987 (38 years ago) |
Document Number: | 751550 |
FEI/EIN Number |
592795178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RACQUET CLUB OF DEER CREEK, DEER CREEK ROAD, DEERFIELD BEACH, FL, 33442 |
Mail Address: | East Coast Maintenance & Management, 410 S. Military Trail, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABINO JOSEPH | President | 410 S. Military Trail, Deerfield Beach, FL, 33442 |
BRATT DEBORAH | Secretary | 410 S. Military Trail, Deerfield Beach, FL, 33442 |
CHARBONNET-WOLF CYNTHIA | Vice President | 410 S. Military Trail, Deerfield Beach, FL, 33442 |
COKER ALESK P | Treasurer | 410 S. Military Trail, Deerfield Beach, FL, 33442 |
PATASSY VERONICA | Director | 410 S. Military Trail, Deerfield Beach, FL, 33442 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-23 | RACQUET CLUB OF DEER CREEK, DEER CREEK ROAD, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Brough, Chadrow & Levine P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | Weston Professional Centre, 2149 North Commerce Parkway, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | RACQUET CLUB OF DEER CREEK, DEER CREEK ROAD, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 1987-10-07 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State