Search icon

INDIAN RIVER RACING PIGEON CLUB, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER RACING PIGEON 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: 08 Oct 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N11467
FEI/EIN Number 592472034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2021 S.W. CAMEO BLVD, 1170 6TH AVE. APT. 5A, PORT ST. LUCIE, FL, 34953
Mail Address: 2021 S.W. CAMEO BLVD, 1170 6TH AVE. APT. 5A, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERMOTT GEORGE Vice President 1700 BELLVIEW AVE, PORT ST LUCIE, FL, 34953
DERMOTT GEORGE Director 1700 BELLVIEW AVE, PORT ST LUCIE, FL, 34953
DELVECCHIO, JOSEPH President 821 EAST 14TH ST., STUART, FL
DELVECCHIO, JOSEPH Director 821 EAST 14TH ST., STUART, FL
LUBBERTS, NICK Secretary 2021 S.W. CAMEO BLVD, PORT ST. LUCIE, FL
LUBBERTS, NICK Treasurer 2021 S.W. CAMEO BLVD, PORT ST. LUCIE, FL
LUBBERTS, NICK Director 2021 S.W. CAMEO BLVD, PORT ST. LUCIE, FL
JACOBI, PAUL RSD 1170 6TH AVE., #5A, VERO BEACH, FL
JACOBI, PAUL Agent 1170 6TH AVE., APT. 5A, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-08 2021 S.W. CAMEO BLVD, 1170 6TH AVE. APT. 5A, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 1992-10-08 2021 S.W. CAMEO BLVD, 1170 6TH AVE. APT. 5A, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-04 1170 6TH AVE., APT. 5A, VERO BEACH, FL 32960 -
REINSTATEMENT 1986-12-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 1999-09-24
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State