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 |
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 |
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. | - |
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