Search icon

CORAL BAY RACQUET CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL BAY 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: 18 Mar 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: 751595
FEI/EIN Number 592419099

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7751 NE BAYSHORE CT., MIAMI, FL, 33138
Mail Address: C/O: LJ Services Group, 12000 Biscayne Blvd, Miami, FL, 33181, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LJ Services Group Agent C/O: LJ Services Group, Miami, FL, 33181
Alluard Phillip Secretary C/O: LJ Services Group, Miami, FL, 33181
Morris Kelly Vice President 7751 NE Bayshore Court, Miami, FL, 33138
FAGAN MICHAEL President 2030 SOUTH OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
Gringon Christophe Treasurer C/O: LJ Services Group, Miami, FL, 33181
Castillon Helena Asst C/O: LJ Services Group, Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 C/O: LJ Services Group, 12000 Biscayne Blvd, 406, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-01-03 7751 NE BAYSHORE CT., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-06-12 LJ Services Group -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1988-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 1982-07-20 7751 NE BAYSHORE CT., MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State