Entity Name: | FLORIDA PRESS 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: | 08 Oct 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2014 (11 years ago) |
Document Number: | 765353 |
FEI/EIN Number |
300122410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 NW 78TH TERRACE, MARGATE, FL, 33063, US |
Mail Address: | 241 NW 78TH TERRACE, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEGGIS ANNE M | President | 241 NW 78TH TERRACE, MARGATE, FL, 33063 |
GEGGIS ANNE M | Agent | 241 NW 78TH TERRACE, MARGATE, FL, 33063 |
Swirko CIndy | Treasurer | 2700 SW 13th Street, Gainesville, FL, 32608 |
Swirko Cindy | Vice President | 2700 SW 13th Street, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-10-23 | 241 NW 78TH TERRACE, MARGATE, FL 33063 | - |
REINSTATEMENT | 2014-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-23 | 241 NW 78TH TERRACE, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-23 | GEGGIS, ANNE M | - |
CHANGE OF MAILING ADDRESS | 2014-10-23 | 241 NW 78TH TERRACE, MARGATE, FL 33063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1988-08-12 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State