Entity Name: | SCHECHER GROUP OWNERS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N09000007183 |
FEI/EIN Number | 270990035 |
Mail Address: | P. O. Box 415730, Miami Beach, FL, 33141, US |
Address: | 120 PIPER BLVD., Port Orange, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY ELDER | Agent | 2300 NW Corporate Blvd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
SCHECHER RICHARD JSr. | President | P. O. Box 415730, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
PATRLJA LISA | Secretary | P. O. Box 415730, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
PATRLJA LISA | Treasurer | P. O. Box 415730, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
Schecher Richard JJr. | Vice President | P. O. Box 415730, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000114497 | SG RESORTS INTERNATIONAL | ACTIVE | 2011-11-28 | 2026-12-31 | No data | 120 PIPER BLVD., PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 2300 NW Corporate Blvd, Suite 215, Boca Raton, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 120 PIPER BLVD., Port Orange, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 120 PIPER BLVD., Port Orange, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-01 |
Reg. Agent Change | 2018-11-06 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State