Entity Name: | NYU ALUMNI CLUB OF FLORIDA, 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: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000009967 |
FEI/EIN Number |
113671010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CRAIG E. BEHRENFELD, 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606 |
Mail Address: | C/O CRAIG E. BEHRENFELD, 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMARK STANLEY | Director | 3151 OYSTER BAYOU WAY, CLEARWATER, FL, 33759 |
GOPAL ARUPA | Director | 12406 ORANGE BLOSSOM OAK PLACE, TAMPA, FL, 33620 |
BEHRENFELD CRAIG E | Secretary | 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606 |
KANJI SHIRIN | Director | 3106 W. FIELDER STREET, TAMPA, FL, 33611 |
BEHRENFELD CRAIG E | Agent | 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05321900294 | NYU ALUMNI CLUB WEST COAST OF FLORIDA CHAPTER | ACTIVE | 2005-11-17 | 2025-12-31 | - | C/O CRAIG E. BEHRENFELD, 601 BAYSHORE BOULEVARD, STE. 700, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State