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 |
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 |
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 | - | - |
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