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 |
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 |
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 | - |
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