Search icon

TOWNSHIP MEN'S CLUB, INC.

Company Details

Entity Name: TOWNSHIP MEN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K71109
FEI/EIN Number 65-0009945
Address: 3953 COCOPLUM CIR, APT A, COCONUT CREEK, FL 33063
Mail Address: 3953 COCOPLUM CIR, APT A, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SONSKY, IRWIN Agent 3953 COCOPLUM CIR, APT A, COCONUT CREEK, FL 33063

President

Name Role Address
DALESSANDRO, SAL President 3781NW35 STTH STREET, COCONUT CREEK, FL 33066

Vice President

Name Role Address
GLASSMAN, RICKY Vice President 4888 CALAMONDIN CIRCLE, COCONUT CREEK, FL 33063

Treasurer

Name Role Address
SONSKY, IRWIN Treasurer 3953 A COCOPLUM CIRCLE, COCONUT CREEK, FL 33063
RADISCH, ED Treasurer 2154 NW 45 AVE, COCONUT CREEK, FL 33066

Secretary

Name Role Address
LINZER, DAVID Secretary 9488 LAKE SERENA DRIVE, BOCA RATON, FL 33396

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 3953 COCOPLUM CIR, APT A, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2006-02-16 3953 COCOPLUM CIR, APT A, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2006-02-16 SONSKY, IRWIN No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 3953 COCOPLUM CIR, APT A, COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State