Search icon

IBM SOUTH FLORIDA QUARTER CENTURY CLUB AND ALUMNI ASSOCIATION INC

Company Details

Entity Name: IBM SOUTH FLORIDA QUARTER CENTURY CLUB AND ALUMNI ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: N10000005202
FEI/EIN Number 272693365
Address: 792 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 792 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DAVID O Agent 792 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Director

Name Role Address
DeArmond Jim Director 378 Northlake Blvd #174, North Palm Beach, FL, 33408
JOHNSON DAVID O Director 792 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486
SALERNO LARRY Director 20796 SONETO DRIVE, BOCA RATON, FL, 33433
MARTINEZ PETE Director 2365 NW 49 LANE, BOCA RATON, FL, 33431

President

Name Role Address
DeArmond Jim President 378 Northlake Blvd #174, North Palm Beach, FL, 33408

Vice President

Name Role Address
MARTINEZ PETE Vice President 2365 NW 49 LANE, BOCA RATON, FL, 33431

Treasurer

Name Role Address
SALERNO LARRY Treasurer 20796 SONETO DRIVE, BOCA RATON, FL, 33433

Secretary

Name Role Address
JOHNSON DAVID O Secretary 792 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 792 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2017-07-21 792 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2017-07-21 JOHNSON, DAVID O No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 792 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
Amendment 2017-07-21
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State