Search icon

AMERICAN CZECHOSLOVAKS SOCIAL CLUB, INC. *** SEE NOTE *** - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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