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 |
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 |
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 | - | - |
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