Search icon

IBM SOUTH FLORIDA QUARTER CENTURY CLUB AND ALUMNI ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: IBM SOUTH FLORIDA QUARTER CENTURY CLUB AND ALUMNI ASSOCIATION 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 792 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2017-07-21 792 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2017-07-21 JOHNSON, DAVID O -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 792 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State