Entity Name: | STEAM LOCOMOTIVE ASSOCIATION #253, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N02000001520 |
FEI/EIN Number | 020618304 |
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 |
Name | Role | Address |
---|---|---|
Muller Art Secreta | Agent | 4920 SW 167th Avenue, Southwest Ranches, FL, 33331 |
Name | Role | Address |
---|---|---|
Rude John | President | 4920 SW 167th Avenue, Southwest Ranches, FL, 33331 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Spreckelmeier Rebecca | Chief Executive Officer | 4920 SW 167th AVENUE, Ft. Lauderdale, FL, 33331 |
Name | Role | Address |
---|---|---|
Goldberg Adam | Gene | 1792 Bell Tower Lane, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 4920 SW 167th Avenue, N/A, Southwest Ranches, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 4920 SW 167th Avenue, N/A, Southwest Ranches, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 4920 SW 167th Avenue, N/A, Southwest Ranches, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Muller, Art, Secretary-Treasurer | No data |
AMENDMENT | 2003-04-15 | No data | No data |
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 Feb 2025
Sources: Florida Department of State