Entity Name: | CLUB DOMINO, 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 Dec 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | N09000012108 |
FEI/EIN Number |
352374083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 SW 135th Terr, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 1301 SW 135th Terr, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ MERCEDES | Secretary | 12550 SW 15 Street, PEMBROKE PINES, FL, 33027 |
RESTREPO MARIO | Vice President | 12650 SW 15TH STREET, PEMBROKE PINES, FL, 33027 |
CASTILLO MARILYN | FIRS | 800 SW 137th Avenue, PEMBROKE PINES, FL, 33027 |
Capuano Olga | Treasurer | 13705 SW 12th Street, Pembroke Pines, FL, 33027 |
PIO CARLOS | President | 1301 SW 135th Terr, Pembroke Pines, FL, 33027 |
PIO CARLOS | Agent | 1301 SW 135th Terr, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1301 SW 135th Terr, J-309, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | PIO, CARLOS | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1301 SW 135th Terr, J-309, PEMBROKE PINES, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1301 SW 135th Terr, J-309, PEMBROKE PINES, FL 33027 | - |
AMENDMENT | 2017-11-28 | - | - |
AMENDMENT | 2015-11-16 | - | - |
AMENDMENT | 2013-11-06 | - | - |
AMENDMENT | 2012-07-11 | - | - |
AMENDMENT | 2011-11-07 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-11-28 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State