Entity Name: | THE B.R.A.T. CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jul 2011 (14 years ago) |
Date of dissolution: | 19 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | N11000006459 |
FEI/EIN Number |
452694453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6633 SE 54th Street, OKEECHOBEE, FL, 34974, US |
Mail Address: | 10700 STATE ROAD 70 EAST, OKEECHOBEE, FL, 34972, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP TERESA C | President | 10700 STATE ROAD 70 EAST, OKEECHOBEE, FL, 34972 |
DECARLO FRANK | Vice President | 405 SW 2ND STREET, OKEECHOBEE, FL, 34974 |
Medellin Andrea | Treasurer | 802 SE 8th Avenue, OKEECHOBEE, FL, 34974 |
Duenas Pamela | Secretary | 802 SE 8th Avenue, Okeechobee, FL, 34974 |
Stephen Noel | Director | 504 NW 4th Street, Okeechobee, FL, 34972 |
Buxton Matt C | Director | 2054 SW 3rd Street, Okeechobee, FL, 34974 |
BISHOP TERESA C | Agent | 10700 STATE ROAD 70 EAST, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 6633 SE 54th Street, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | BISHOP, TERESA C | - |
REINSTATEMENT | 2014-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 6633 SE 54th Street, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 10700 STATE ROAD 70 EAST, OKEECHOBEE, FL 34972 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-31 |
MISC ONLY | 2015-03-05 |
REINSTATEMENT | 2014-01-14 |
ANNUAL REPORT | 2012-04-22 |
Domestic Non-Profit | 2011-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State