Search icon

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

Company Details

Entity Name: THE RACQUET CLUB OF DEER CREEK II CONDOMINIUM, 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: 21 May 1982 (43 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 01 Jun 1990 (35 years ago)
Document Number: 763381
FEI/EIN Number 592271451

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

Address: 410 S MIlitary Trail, Deerfiled BEach, FL, 33442, US
Mail Address: 410 S MIlitary Trail, Deerfiled BEach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ ELIZABETH Treasurer 6518 77th Street, Middle Village, NY, 11379
SCANLAN SHEILA Director 97 Deer Creek Road L-105, DEERFIELD BEACH, FL, 33442
PETERSON MICHAEL Secretary 29522 Ginetto Dr., Wesley Chapel, FL, 33543
DA SILVEIRA ADILSON Director 97 Deer Creek Road L-107, Deerfield Beach, FL, 33442
Milberg Klein PL Agent 1300 N Federal Highway 205, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 410 S. Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2025-01-17 410 S. Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-10-17 Milberg Klein PL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 1300 N Federal Highway 205, Boca Raton, FL 33432 -
EVENT CONVERTED TO NOTES 1990-06-01 - -
NAME CHANGE AMENDMENT 1983-02-21 THE RACQUET CLUB OF DEER CREEK II CONDOMINIUM, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State