Search icon

STARS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: STARS CLUB, 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 27 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2019 (6 years ago)
Document Number: N02000007822
FEI/EIN Number 582670698

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

Address: 301 ILLINOIS AVE, APOPKA, FL, 32703
Mail Address: 301 ILLINOIS AVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYS, MARILYN FPhd President 301 ILLINOIS AVE., APOPKA, FL, 32703
SERYL OLINSKY Director 8130 Whstlewing Court, Orlando, FL, 32817
HAYS JAMES M Treasurer 301 ILLINOIS AVE., APOPKA, FL, 32703
GALLOWAY CARL HPhd Director 1950 KING ARTHUR CR, MAITLAND, FL, 32751
Zebadia Olinsky Director 8130 Whistlewing Ct, ORLANDO, FL, 32817
Allendorf Susan F Director 325 Rockwood Ln, Orlando, FL, 32835
HAYS MARILYN FPhd Agent 301 ILLINOIS AVE, APOPKA,, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 301 ILLINOIS AVE, APOPKA,, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-04-21 HAYS, MARILYN F, Phd -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 301 ILLINOIS AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-28 301 ILLINOIS AVE, APOPKA, FL 32703 -
AMENDMENT 2006-06-09 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-27
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State