Search icon

TROPICAL ANGLERS CLUB, INC.

Company Details

Entity Name: TROPICAL ANGLERS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2024 (7 months ago)
Document Number: 768622
FEI/EIN Number 65-0418143
Address: Tropical Anglers Club, Inc, 6720 SW 39th Terrace, Miami, FL 33155
Mail Address: 14300 SW 78 Ave, Palmetto Bay, FL 33158
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS, ROBERT Agent 14300 SW 78TH AVE., PALMETTO BAY, FL 33158

Secretary

Name Role Address
Dinamarco, Paul Secretary 5791 SW 58th Court, Miami, FL 33143

President

Name Role Address
Cacicedo, Andres, Mr President 5882 SW 81st Street, MIAMI, FL 33143

Vice President

Name Role Address
Porter, William, Mr Vice President 6420 SW 138 Court, 104 MIAMI, FL 33183

Treasurer

Name Role Address
MEYERS, ROBERT Treasurer 14300 SW 78TH AVE., PALMETTO BAY, FL 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 Tropical Anglers Club, Inc, 6720 SW 39th Terrace, Miami, FL 33155 No data
AMENDMENT 2024-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-24 MEYERS, ROBERT No data
CHANGE OF MAILING ADDRESS 2024-04-25 Tropical Anglers Club, Inc, 6720 SW 39th Terrace, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 14300 SW 78TH AVE., PALMETTO BAY, FL 33158 No data
AMENDMENT 2011-08-29 No data No data
AMENDMENT 2009-10-09 No data No data
AMENDMENT 2004-05-17 No data No data
REINSTATEMENT 1993-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-06-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State