Entity Name: | FALCON YOUTH ATHLETIC CLUB INC. |
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: | 01 Feb 2013 (12 years ago) |
Document Number: | N13000001102 |
FEI/EIN Number |
46-2168227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6131 nw 45th ave, Fort Lauderdale, FL, 33319, US |
Mail Address: | 6131NW 45TH AVE, North Lauderdale, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golfin Andrew | President | 6131 NW 45th Ave, North Lauderdale, FL, 33319 |
DEVAUGHN DWIGHT | Director | 8017 NW 28TH ST, SUNRISE, FL, 33322 |
PIERSON COREY | Treasurer | 8017 NW 28TH ST, SUNRISE, FL, 33322 |
PIERSON COREY | Director | 8017 NW 28TH ST, SUNRISE, FL, 33322 |
GOLFIN ANDREW | Agent | 8017 NW 28TH ST, SUNRISE, FL, 33322 |
Golfin Andrew | Director | 6131 NW 45th Ave, North Lauderdale, FL, 33319 |
DEVAUGHN DWIGHT | Vice President | 8017 NW 28TH ST, SUNRISE, FL, 33322 |
PERRY MELISSA | CHEE | 805 NW 13TH AVE, FORT LAUDERDALE, FL, 33311 |
Ryels Rochondria | Secretary | 851 NW 16th ave, Fort lauderdale, FL, 33311 |
Wilson Antonio | Foot | 2915 nw 5th street, Fort Lauderdale, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000066186 | FORT LAUDERDALE FALCONS | EXPIRED | 2013-07-02 | 2018-12-31 | - | P.O. BOX 4704, FORT LAUDERDALE, FL, 33304, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-08-27 | 6131 nw 45th ave, Fort Lauderdale, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-25 | GOLFIN, ANDREW | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 6131 nw 45th ave, Fort Lauderdale, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State