Search icon

STEAM LOCOMOTIVE ASSOCIATION #253, INC. - Florida Company Profile

Company Details

Entity Name: STEAM LOCOMOTIVE ASSOCIATION #253, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N02000001520
FEI/EIN Number 020618304

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4920 SW 167th Avenue, N/A, Southwest Ranches, FL, 33331, US
Mail Address: 4920 SW 167th Avenue, N/A, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rude John President 4920 SW 167th Avenue, Southwest Ranches, FL, 33331
Muller Art Director 2598 SE Tiffany Avenue, Port St Lucie, FL, 34952
Blackmon William Director 2299 SW Newport Isles Blvd, Port St Lucie, FL, 34953
Spreckelmeier Rebecca Chief Executive Officer 4920 SW 167th AVENUE, Ft. Lauderdale, FL, 33331
Goldberg Adam Gene 1792 Bell Tower Lane, Weston, FL, 33326
Muller Art Secreta Agent 4920 SW 167th Avenue, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4920 SW 167th Avenue, N/A, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-04-19 4920 SW 167th Avenue, N/A, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 4920 SW 167th Avenue, N/A, Southwest Ranches, FL 33331 -
REGISTERED AGENT NAME CHANGED 2016-02-05 Muller, Art, Secretary-Treasurer -
AMENDMENT 2003-04-15 - -

Documents

Name Date
ANNUAL REPORT 2018-08-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-04
AMENDED ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-04
Off/Dir Resignation 2012-09-17
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State