Search icon

MONARCH KNIGHTS SPIKERS CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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