Entity Name: | ATLANTIC BEACH CLUBS-TWO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC BEACH CLUBS-TWO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 22 Jun 1988 (37 years ago) |
Document Number: | K27150 |
FEI/EIN Number |
650062407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Seabreeze Blvd, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1601 Seabreeze Blvd, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mascolo Leilani | President | 1601 Seabreeze Blvd, Fort Lauderdale, FL, 33316 |
MASCOLO JAMES D | Vice President | 1601 Seabreeze Blvd, Fort Lauderdale, FL, 33316 |
Mascolo Leilani | Agent | 1601 Seabreeze Blvd, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-03 | Mascolo, Leilani | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-03 | 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2023-09-19 | 1601 Seabreeze Blvd, Fort Lauderdale, FL 33316 | - |
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: 01 Apr 2025
Sources: Florida Department of State