Search icon

ATLANTIC BEACH CLUBS-TWO, INC.

Company Details

Entity Name: ATLANTIC BEACH CLUBS-TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1988 (37 years ago)
Document Number: K27150
FEI/EIN Number 65-0062407
Address: 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316
Mail Address: 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mascolo, Leilani Agent 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316

President

Name Role Address
Mascolo, Leilani President 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316

Secretary

Name Role Address
Mascolo, Leilani Secretary 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Mascolo, Leilani Treasurer 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316

Director

Name Role Address
Mascolo, Leilani Director 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316
MASCOLO, JAMES D Director 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316

Vice President

Name Role Address
MASCOLO, JAMES D Vice President 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 Mascolo, Leilani No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2023-09-19 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-12-17
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State