Search icon

MIAMI SPRINGS/VIRGINIA GARDENS OPTIMIST CLUB, INC.

Company Details

Entity Name: MIAMI SPRINGS/VIRGINIA GARDENS OPTIMIST CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: N12000011957
FEI/EIN Number 46-1613556
Address: 1101 WREN AVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: PO Box 6600071, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lob George V Agent 1101 Meadowlark Ave, MIAMI SPRINGS, FL, 33166

President

Name Role Address
James Fulton EIII President PO Box 6600071, MIAMI SPRINGS, FL, 33266

Treasurer

Name Role Address
Bain Grace Treasurer PO Box 6600071, MIAMI SPRINGS, FL, 33266

Vice President

Name Role Address
Lob George Vice President PO Box 6600071, MIAMI SPRINGS, FL, 33266

Past

Name Role Address
Karl Bithorn III Past PO Box 6600071, MIAMI SPRINGS, FL, 33266

Secretary

Name Role Address
Robin Hechler Secretary PO Box 6600071, MIAMI SPRINGS, FL, 33266

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-01-31 1101 WREN AVE, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2019-01-31 Lob, George V No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1101 Meadowlark Ave, MIAMI SPRINGS, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
Off/Dir Resignation 2021-04-26
AMENDED ANNUAL REPORT 2021-04-23
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State