Search icon

THE RACQUET CLUB OF DEER CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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