Search icon

THE FOLK CLUB OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State