Search icon

UNIVERSITY OF PENNSYLVANIA DADE ALUMNI CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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