Search icon

FALCON YOUTH ATHLETIC CLUB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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