Search icon

FOOT PRINT TO SUCCESS CLUBHOUSE, INC.

Company Details

Entity Name: FOOT PRINT TO SUCCESS CLUBHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: N10000004383
FEI/EIN Number 010961623
Address: 3521 West Broward Blvd, Lauderhill, FL, 33312, US
Mail Address: 2603 MOHAWK CIR, W PALM BEACH, FL, 33409
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336583178 2013-04-23 2013-04-24 3511 NW 8TH AVE STE 7, POMPANO BEACH, FL, 330643055, US 3511 NW 8TH AVE STE 7, POMPANO BEACH, FL, 330643055, US

Contacts

Phone +1 954-657-8010
Fax 9546578046

Authorized person

Name MRS. BARBARA JANE HARMON
Role CEO/ PRESIDENT
Phone 9546578010

Taxonomy

Taxonomy Code 251X00000X - Supports Brokerage Agency
Is Primary Yes

Agent

Name Role Address
HARMON BARBARA Agent 2603 MOHAWK CIRCLE, WEST PALM BEACH, FL, 33409

President

Name Role Address
HARMON BARBARA President 2603 MOHAWK CIRCLE, WEST PALM BEACH, FL, 33409

Director

Name Role Address
HARMON BARBARA Director 2603 MOHAWK CIRCLE, WEST PALM BEACH, FL, 33409

Chief Financial Officer

Name Role Address
HARMON DAVID Chief Financial Officer 2603 MOHAWK CIR, W PALM BEACH, FL, 33409

Vice President

Name Role Address
Robert Sandra Vice President 3511 NW 8TH AVE STE 7, POMPANO BEACH, FL, 330643055

Secretary

Name Role Address
Greenberg Illene Secretary 7155 West Oakland Park, Lauderhill, FL, 33313

Chief Operating Officer

Name Role Address
Saunders Floyd Chief Operating Officer 3521 West Broward Blvd, Lauderhill, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3521 West Broward Blvd, Suite 107, Lauderhill, FL 33312 No data
AMENDMENT 2010-12-28 No data No data
CHANGE OF MAILING ADDRESS 2010-12-28 3521 West Broward Blvd, Suite 107, Lauderhill, FL 33312 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State