Entity Name: | MONARCH KNIGHTS SPIKERS 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: | 15 Aug 2003 (22 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: | N03000007119 |
FEI/EIN Number |
200165475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 WILES RD, COCONUT CREEK, FL, 33073 |
Mail Address: | 5601 NW 77 CT., POMPANO BEACH, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drexl Karen P | President | 6428 Mallards Way, COCONUT CREEK, FL, 33073 |
Drexl Karen P | Director | 6428 Mallards Way, COCONUT CREEK, FL, 33073 |
Popovics Dru S | Secretary | 3831 NW 43rd Terr, COCONUT CREEK, FL, 33073 |
Popovics Dru S | Director | 3831 NW 43rd Terr, COCONUT CREEK, FL, 33073 |
ROBERTSON SUSAN T | Treasurer | 5601 NW 77 CT, POMPANO BEACH, FL, 33073 |
ROBERTSON SUSAN T | Director | 5601 NW 77 CT, POMPANO BEACH, FL, 33073 |
ROBERTSON SUSAN | Agent | 5601 NW 77 CT, POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-09 | 5050 WILES RD, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2009-05-09 | 5050 WILES RD, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-09 | ROBERTSON, SUSAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-09 | 5601 NW 77 CT, POMPANO BEACH, FL 33073 | - |
AMENDMENT | 2005-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State