Search icon

JOE'S SUBURBAN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S SUBURBAN 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: 21 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: N06284
FEI/EIN Number 592488040

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

Address: 11601 DOWNS LOOP, RIVERVIEW, FL, 33578-6130, US
Mail Address: 11601 DOWNS LOOP, RIVERVIEW, FL, 33578-6130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coady Michael J Director 11708 Arbor Mead Ave, Riverview, FL, 33569
Stewart Suzi Vice President 10561 Standing Stone Dr, Wimauma, FL, 33598
Fitzgerald Dave Director 6824 Guilford Bridge Dr, Apollo Beach, FL, 33572
Jones Chris Director 14834 Heronglen Dr, Lithia, FL, 33547
Knowles Steve J Treasurer 5517 Merritt Island Drive, Apollo Beach, FL, 33572
Coady Michael J Agent 11601 Downs Loop, Riverview, FL, 335786130
Robiski Alyson Director 10516 Whispering Hammock Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Coady, Michael Joseph -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 11601 DOWNS LOOP, RIVERVIEW, FL 33578-6130 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 11601 Downs Loop, Riverview, FL 33578-6130 -
CHANGE OF MAILING ADDRESS 2019-03-05 11601 DOWNS LOOP, RIVERVIEW, FL 33578-6130 -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-04-19 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1985-09-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-05-31
Reg. Agent Change 2020-05-18
Reg. Agent Resignation 2020-03-24
Off/Dir Resignation 2020-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State