Entity Name: | SILVER THATCH OCEAN CLUB ASSOCIATION, 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: | 25 Aug 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 1983 (41 years ago) |
Document Number: | 764696 |
FEI/EIN Number |
592341142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
Mail Address: | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piti Michael | Vice President | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
Monsiegneur Mary Ann | Treasurer | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
Bibus Arnaud | Secretary | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
bleeker robert | Director | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
farrace john | Director | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
Duran Roger E | Agent | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
Zahradnik Duane | President | 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-08-10 | 510 N. OCEAN BLVD., POMPANO BCH., FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-10 | Duran, Roger E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-10 | 510 N. OCEAN BLVD., POMPANO BCH., FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-05-08 | 510 N. OCEAN BLVD., POMPANO BCH., FL 33062 | - |
REINSTATEMENT | 1983-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State