Search icon

SPANISH RIVER RACQUET CLUB, INC.

Company Details

Entity Name: SPANISH RIVER RACQUET CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1982 (43 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: F65180
FEI/EIN Number 59-2160948
Address: 1356 N.W. 2ND AVENUE, BOCA RATON, FL 33432
Mail Address: 1356 N.W. 2ND AVENUE, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOMBACH, GEOFFREY S Agent 500 E BROWARD BLVD., #1950, FT LAUDERDALE, FL 33394

Vice President

Name Role Address
LEVINSON, PHYLLIS G Vice President 1356 NW 2ND AVE, BOCA RATON, FL 0
LEVINSON, JON R Vice President 1356 NW 2ND AVE, BOCA RATON, FL 0

President

Name Role Address
LEVINSON, ROBERT E President 1356 NW, 2ND AVE BOCA RATON, FL 0

Treasurer

Name Role Address
LEVINSON, ROBERT E Treasurer 1356 NW, 2ND AVE BOCA RATON, FL 0

Director

Name Role Address
LEVINSON, ROBERT E Director 1356 NW, 2ND AVE BOCA RATON, FL 0
LEVINSON, PHYLLIS G Director 1356 NW 2ND AVE, BOCA RATON, FL 0
MERANUS, LEONARD S Director 312 WALNUT ST #1400, CINCINNATI, OHIO 00000

Assistant Secretary

Name Role Address
LEVINSON, JON R Assistant Secretary 1356 NW 2ND AVE, BOCA RATON, FL 0
MERANUS, LEONARD S Assistant Secretary 312 WALNUT ST #1400, CINCINNATI, OHIO 00000

Secretary

Name Role Address
LEVINSON, PHYLLIS G Secretary 1356 NW 2ND AVE, BOCA RATON, FL 0

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-09 500 E BROWARD BLVD., #1950, FT LAUDERDALE, FL 33394 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-04 1356 N.W. 2ND AVENUE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1988-03-04 1356 N.W. 2ND AVENUE, BOCA RATON, FL 33432 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State