Search icon

LES BONNES AMIES CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LES BONNES AMIES 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: 07 May 1984 (41 years ago)
Date of dissolution: 27 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2020 (5 years ago)
Document Number: N02913
FEI/EIN Number 590739787

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

Address: 2810 NW 23 Street, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2810 NW 23 Street, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMLIN CHARLEY M President 2810 NW 23 Street, FORT LAUDERDALE, FL, 33311
SUMLIN CHARLEY M Director 2810 NW 23 Street, FORT LAUDERDALE, FL, 33311
WARING LYDIA V Treasurer 435 NW 14 TERRACE, FORT LAUDERDALE, FL, 33311
WARING LYDIA V Director 435 NW 14 TERRACE, FORT LAUDERDALE, FL, 33311
STORR MAUDE L Managing Member 2001 NW 3 COURT, FORT LAUDERDALE, FL, 33311
HILL CAROL S Manager 2001 NW 3 COURT, FORT LAUDERDALE, FL, 33311
HILL CAROL S Director 2001 NW 3 COURT, FORT LAUDERDALE, FL, 33311
MORRISON MARY Managing Member 2551 NW 27 STREET, FORT LAUDERDALE, FL, 33311
SUMLIN CHARLEY M Agent 2810 NW 23 Street, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 2810 NW 23 Street, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-03-16 2810 NW 23 Street, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-03-16 SUMLIN, CHARLEY MAE -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 2810 NW 23 Street, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State