Search icon

QUICK TRICKS DUPLICATE BRIDGE CLUB, INC.

Company Details

Entity Name: QUICK TRICKS DUPLICATE BRIDGE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2011 (13 years ago)
Document Number: N11000009460
FEI/EIN Number 45-3576126
Address: Attn: President Quick Tricks, 620 NE 8th Street, Fort Lauderdale, FL, 33304, US
Mail Address: C/O Randall Ward, 2625 NE 14th Ave, Oakland Park, FL, 33334, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DECRESCENTE JOHN N Agent C/O Randall Ward, Oakland Park, FL, 33334

Vice President

Name Role Address
Woerner Dan Vice President 3233 NE 14th Street, Fort Lauderdale, FL, 33308

Secretary

Name Role Address
Warren Tony Secretary 2401 NE 65th Street, Fort Lauderdale, FL, 33308

Treasurer

Name Role Address
Ward Randall W Treasurer 2625 NE 14th Ave, Oakland Park, FL, 33334

Parl

Name Role Address
Myerson Richard Parl 2657 NE 26th Avenue, Oakland Park, FL, 33334

Director

Name Role Address
DeCrescente John Director 651 Village Drive, Pompano Beach, FL, 33060

President

Name Role Address
Melville Joanne President 4896 NW 89th Terrace, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 C/O Randall Ward, 2625 NE 14th Ave, Apartment 305, Oakland Park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 Attn: President Quick Tricks, 620 NE 8th Street, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2024-03-07 Attn: President Quick Tricks, 620 NE 8th Street, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 651 Village Drive, APT. 712, POMPANO BEACH, FL 33060 No data
AMENDMENT 2011-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State