Entity Name: | NORTH RIDGE STROKE CLUB, 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: | 26 Feb 1982 (43 years ago) |
Date of dissolution: | 13 Oct 1989 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (36 years ago) |
Document Number: | 762129 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SPEECH PATHOLOGY INC, 7800 W. OAKLAND PK BLVD. SUITE 208, SUNRISE, FL, 33321 |
Mail Address: | C/O SPEECH PATHOLOGY INC, 7800 W. OAKLAND PK BLVD. SUITE 208, SUNRISE, FL, 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN, BARBARA | Agent | % SPEECH PATHOLOGY INC., HOLLYWOOD, FL, 33020 |
HORA, ILA | President | 1031 S.W. 31ST STREET, FT. LAUDERDALE, FL |
HORA, ILA | Director | 1031 S.W. 31ST STREET, FT. LAUDERDALE, FL |
CHALMERS, INEZ V | Secretary | 8208 NW 58TH STREET, TAMARAC, FL 00000 |
KOLLATH, VIRGINIA | Treasurer | 1463 NE 60 ST., FT. LAUDERDALE, FL |
COYNE, EUGENE | Vice President | 580 N.E. 38TH STREET, OAKLAND PARK, FL |
COYNE, EUGENE | Director | 580 N.E. 38TH STREET, OAKLAND PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-04-28 | % SPEECH PATHOLOGY INC., 2131 HOLLYWOOD BLVD. #204, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-04-18 | C/O SPEECH PATHOLOGY INC, 7800 W. OAKLAND PK BLVD. SUITE 208, SUNRISE, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 1985-04-18 | C/O SPEECH PATHOLOGY INC, 7800 W. OAKLAND PK BLVD. SUITE 208, SUNRISE, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 1985-04-18 | NEWMAN, BARBARA | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State