Search icon

BISCAYNE SEA CLUB - Florida Company Profile

Company Details

Entity Name: BISCAYNE SEA CLUB
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Feb 1956 (69 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: 810843
FEI/EIN Number 590787519

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 SE 5th Court # 86, Pompano Beach, FL, 33060, US
Mail Address: 1100 SE 5th Court # 86, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Garces Juan Director 5701 Collins Ave. Unit 1505, Miami Beach, FL, 33140
Slavkovic Alexandra Director 1320 NE 115th St., Miami, FL, 33161
Stashak Anthony Director 1100 SE 5th Court # 86, Pompano Beach, FL, 33060
Stone Sharon Secretary 1100 SE 5th Court # 86, Pompano Beach, FL, 33060
Alexandre Ballerini PA Agent 848 Brickell Ave., Miami, FL, 33131
De Mello Rafik Director 1470 NE 123 St. Apt 1204, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 1100 SE 5th Court # 86, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-06-03 1100 SE 5th Court # 86, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2024-06-03 Alexandre Ballerini PA -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 848 Brickell Ave., Suite 830, Miami, FL 33131 -
REINSTATEMENT 2010-12-15 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000232415 ACTIVE 2017-023159-CA-01 11TH JUDICIAL CIRCUIT COURT 2022-04-30 2027-05-16 $54166.07 NELLY WATSON, 8020 EAST DRIVE, 314, NORTH BAY VILLAGE, FL 33141

Documents

Name Date
ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State