Entity Name: | THE FOLK CLUB OF SOUTH FLORIDA, 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: | 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 |
650024202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20515 E Country Club Dr, Aventura, FL, 33180, US |
Mail Address: | 20515 E Country Club Dr, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEAS KATHY | Secretary | 8445 SW 181st Terrace, Palmetto Bay, FL, 33157 |
TEAS KATHY | Director | 8445 SW 181st Terrace, Palmetto Bay, FL, 33157 |
MATTHEWS JANE | Treasurer | 21165 HELMSMAN DR. APT. G11, AVENTURA, FL, 331803511 |
MATTHEWS JANE | Director | 21165 HELMSMAN DR. APT. G11, AVENTURA, FL, 331803511 |
FRANKEL EVAN | President | 20515 E Country Club Dr, Aventure, FL, 33180 |
FRANKEL EVAN | Director | 20515 E Country Club Dr, Aventure, FL, 33180 |
Teas James D | Director | 8445 SW 181st Terrace, Miami, FL, 33157 |
HEINEN JOEL | Agent | 8149 SW 152 CT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 20515 E Country Club Dr, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 20515 E Country Club Dr, Aventura, FL 33180 | - |
REINSTATEMENT | 2020-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-25 | HEINEN, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 8149 SW 152 CT, MIAMI, FL 33193 | - |
REINSTATEMENT | 1988-02-24 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State