Entity Name: | UNIVERSITY OF PENNSYLVANIA DADE ALUMNI 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: | 04 Nov 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | 771097 |
FEI/EIN Number |
592358668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NW 48th Street, Miami, FL, 33127, US |
Mail Address: | 110 NW 48th Street, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOER STACEY | Director | 10901 SW 65 AVE, MIAMI, FL, 33156 |
Roth Eric S | Treasurer | 150 West Flagler Street, Miami, FL, 33130 |
KAPLAN-STEIN GRACIE | CO | 110 NW 48th Street, Miami, FL, 33127 |
KAPLAN-STEIN GRACIE | President | 110 NW 48th Street, Miami, FL, 33127 |
HECHTMAN ALLISON | CO | 5775 SW 114th Ter, Miami, FL, 33156 |
HECHTMAN ALLISON | President | 5775 SW 114th Ter, Miami, FL, 33156 |
KAPLAN-STEIN GRACIE | Agent | 110 NW 48th Street, Miami, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 110 NW 48th Street, Miami, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-03 | 110 NW 48th Street, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-03 | KAPLAN-STEIN, GRACIE | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 110 NW 48th Street, Miami, FL 33127 | - |
AMENDMENT | 2013-10-07 | - | - |
CANCEL ADM DISS/REV | 2009-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-04-28 | - | - |
REINSTATEMENT | 1991-08-13 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State