Entity Name: | SOUTH FLORIDA DEPRESSION GLASS 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: | 12 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1991 (33 years ago) |
Document Number: | N16327 |
FEI/EIN Number |
592754228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 SW 9th Avenue, Boynton Beach, FL, 33435, US |
Mail Address: | 204 SW 9th Ave, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodger Elizabeth | Treasurer | 14 Colonial Club Dr, Boynton Beach, FL, 33435 |
Fiore John | Secretary | 2845 NE 17 Ave, Wilton Manors, FL, 33334 |
Yenke Celeste | Vice President | 217 Trails End, Greenacres, FL, 33413 |
Xiggoros Gregory | Agent | 204 SW 9 St, Boynton Beach, FL, 33435 |
Xiggoros Gregory P | President | 204 SW 9th Avenue, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 204 SW 9 St, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 204 SW 9th Avenue, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-17 | Xiggoros, Gregory | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 204 SW 9th Avenue, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 1991-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-02-13 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State