Entity Name: | AMERICAN CZECHOSLOVAKS SOCIAL CLUB, INC. *** SEE NOTE *** |
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: | 22 Feb 2011 (14 years ago) |
Document Number: | N11000001895 |
FEI/EIN Number |
590698986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13325 ARCH CREEK ROAD, NORTH MIAMI, FL, 33181 |
Mail Address: | 13325 ARCH CREEK ROAD, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tuzinsky Erik | Vice President | 8880 NE 6 CT, Miami, FL, 33138 |
Ekle Barry | President | 480 NE 55th Terrace, Miami, FL, 33137 |
English Bonnie | Secretary | 10491 NW 66 St, Parkland, FL, 33076 |
Scott Galvin | Director | 1755 NE 137 Ter, North Miami, FL, 33181 |
Wolland Frank | Treasurer | 12934 Banyon Road, North Miami, FL, 33181 |
Iavarone Petra | Director | 838 NW 8th Ave, Dania Beach, FL, 33004 |
Ekle Barry | Agent | 480 NE 55th Ter, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000020327 | ACSCC | ACTIVE | 2021-02-10 | 2026-12-31 | - | 13325 ARCH CREEK ROAD, NORTH MIAMI, FL, 33181 |
G11000085214 | AMERICAN CZECH-SLOVAK CULTURAL CLUB | EXPIRED | 2011-08-29 | 2016-12-31 | - | 13325 ARCH CREEK ROAD, NORTH MIAMI, FL, 33181, US |
G11000085217 | ACSCC | EXPIRED | 2011-08-29 | 2016-12-31 | - | 13325 ARCH CREEK ROAD, NORTH MIAMI, FL, 33181, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-10 | Ekle, Barry | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-10 | 480 NE 55th Ter, Miami, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State