Search icon

ITALIAN-AMERICAN CLUB OF COCONUT CREEK, FL., INC - Florida Company Profile

Company Details

Entity Name: ITALIAN-AMERICAN CLUB OF COCONUT CREEK, FL., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1980 (45 years ago)
Date of dissolution: 06 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: 753068
FEI/EIN Number 592073824

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

Address: 1202 BAHAMA BEND, J1, COCONUT CREEK, FL, 33066, US
Mail Address: 1202 BAHAMA BEND, J1, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETS PATRICIA President P.O.BOX 936025, MARGATE, FL, 33093
HIRSHENSON MARTIN Vice President 3501 BIMINI LA., COCONUT CREEK, FL, 33066
HIRSHENSON MARTIN 2 3501 BIMINI LA., COCONUT CREEK, FL, 33066
D'ALESSANDRO JEANETTE Secretary 3781 N.W. 35th STREET, COCONUT CREEK, FL, 33066
BERGER MARILYN Treasurer 1202 BAHAMA BEND J1, COCONUT CREEK, FL, 33066
HIRSHENSON ANGELA TRS2 4063 N.W. 35TH ST, COCONUT CREEK, FL, 33066
BERGER MARILYN Agent 1202 BAHAMA BEND, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 1202 BAHAMA BEND, J1, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2010-03-19 BERGER, MARILYN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 1202 BAHAMA BEND, J1, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2010-03-19 1202 BAHAMA BEND, J1, COCONUT CREEK, FL 33066 -
REINSTATEMENT 1995-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State