Search icon

THE FOLK CLUB OF SOUTH FLORIDA, INC.

Company Details

Entity Name: THE FOLK CLUB OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 May 1986 (39 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: N15122
FEI/EIN Number 65-0024202
Address: 20515 E Country Club Dr, Aventura, FL 33180
Mail Address: 20515 E Country Club Dr, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEINEN, JOEL Agent 8149 SW 152 CT, MIAMI, FL 33193

Secretary

Name Role Address
TEAS, KATHY Secretary 8445 SW 181st Terrace, Palmetto Bay, FL 33157

Director

Name Role Address
TEAS, KATHY Director 8445 SW 181st Terrace, Palmetto Bay, FL 33157
MATTHEWS, JANE Director 21165 HELMSMAN DR. APT. G11, AVENTURA, FL 33180-3511
FRANKEL, EVAN Director 20515 E Country Club Dr, Aventure, FL 33180
Teas, James D Director 8445 SW 181st Terrace, Miami, FL 33157

Treasurer

Name Role Address
MATTHEWS, JANE Treasurer 21165 HELMSMAN DR. APT. G11, AVENTURA, FL 33180-3511

President

Name Role Address
FRANKEL, EVAN President 20515 E Country Club Dr, Aventure, FL 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 No data No data
CHANGE OF MAILING ADDRESS 2023-03-08 20515 E Country Club Dr, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 20515 E Country Club Dr, Aventura, FL 33180 No data
REINSTATEMENT 2020-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-25 HEINEN, JOEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 8149 SW 152 CT, MIAMI, FL 33193 No data
REINSTATEMENT 1988-02-24 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
Voluntary Dissolution 2024-01-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-25
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State