Search icon

SOUTH FLORIDA BLACK DIVERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BLACK DIVERS CLUB, 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: 19 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N17000000670
FEI/EIN Number 81-5437556

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115, US
Mail Address: PO Box 1873, Daytona Beach, FL, 32114, US
ZIP code: 32115
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL RICHARD President 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115
POWELL RICHARD Director 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115
FELTON MILTON Vice President 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115
CHERRY CHARLES WII Director 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115
CHERRY CHARLES WII Secretary 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115
FELTON MILTON Director 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL, 32115
623 MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL 32115 -
REGISTERED AGENT NAME CHANGED 2021-05-01 623 MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL 32115 -
CHANGE OF MAILING ADDRESS 2018-04-30 327 S. Dr. Martin Luther King, Jr. Blvd., Daytona Beach, FL 32115 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State