Search icon

ATLANTIC BEACH CLUBS-TWO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State