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 |
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 |
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 | - | - |
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