Search icon

PARK PLACE LATIN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PARK PLACE LATIN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N05000006974
FEI/EIN Number 510549043

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

Address: 1350 SAINT CHARLES PL, 1100 Sant Charles Pl, PEMBROKE PINES, FL, 33026, US
Mail Address: 1100 Saint Charles Place, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ospina Maria D Secretary 1100 SAINT CHARLES PL, PEMBROKE PINES, FL, 33026
GARCIA ELSA M Director 1100 Saint Charles Place, Pembroke Pines, FL, 33026
GORDILLO FELIX G Agent 1300 SAINT CHARLES PL - APT. 416, PEMBROKE PINES, FL, 33026
Malambo Jorge E Treasurer 900 SAINT CHARLES, PEMBROKE PINES, FL, 33026
Plata Carlos Vice President 1200 SAINT CHARLES PL, PEMBROKE PINES, FL, 33026
Duque Jenny President 1100 SAINT CHARLES PL, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 1350 SAINT CHARLES PL, 1100 Sant Charles Pl, APT 714, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2025-01-04 1350 SAINT CHARLES PL, 1100 Sant Charles Pl, APT 714, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1300 SAINT CHARLES PL - APT. 416, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1300 SAINT CHARLES PL, APT 416, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-01-23 GORDILLO, FELIX GENARO -
CHANGE OF MAILING ADDRESS 2023-01-23 1300 SAINT CHARLES PL, APT 416, PEMBROKE PINES, FL 33026 -
AMENDMENT 2018-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-08-24
Amendment 2018-05-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State