Search icon

HUNGARIAN-AMERICAN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: HUNGARIAN-AMERICAN CLUB, 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: 22 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 1987 (38 years ago)
Document Number: 762062
FEI/EIN Number NOT APPLICABLE

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

Address: 4662 S. Clyde Morris Blvd, Port Orange, FL, 32129, US
Mail Address: PO Box 290511, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janos Antal DPD President 617 Southbranch Dr., St. Johns, FL, 32259
Janos Antal DPD Director 617 Southbranch Dr., St. Johns, FL, 32259
Santha Helen PD Secretary 10 Whispering Pine Dr., Palm Coast, FL, 32164
Santha Helen Secreta Agent 10 Whispering Pine Dr., Palm Coast, FL, 32164
Horvath Zita VP Vice President 512 Mill Run Dr., New Smyrna Beach, FL, 32168
Birta Anna VP Vice President 2905 Newmark Dr., Deltona, FL, 32738
Palmer Etelka TD Treasurer 841 Seminole Woods Blvd., Genova, FL, 32732
Palmer Etelka TD Director 841 Seminole Woods Blvd., Genova, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Santha, Helen, Secretary -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 10 Whispering Pine Dr., Palm Coast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 4662 S. Clyde Morris Blvd, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2023-06-14 4662 S. Clyde Morris Blvd, Port Orange, FL 32129 -
REINSTATEMENT 1987-04-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-24
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State