Entity Name: | THE PARKLAND WOMAN'S 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: | 23 Feb 1987 (38 years ago) |
Date of dissolution: | 04 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | N19370 |
FEI/EIN Number |
630947050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CYPRESSHEAD CLUBHOUSE, 7501 S. CYPRESSHEAD DRIVE, PARKLAND, FL, 33067, US |
Mail Address: | P.O. BOX 970293, COCONUT CREEK, FL, 33097, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riccardi Fran | President | 7822 NW 62nd Terrace, PARKLAND, FL, 33067 |
Fass JoAnn | Treasurer | 101 Plaza Real South #602, Boca Raton, FL, 33432 |
Pawlak Henriet | Secretary | 6120 NW 122nd Terrace, Coral Springs, FL, 33076 |
Hickman Candy | Assi | 12416 NW 10th Court, Coral Springs, FL, 33071 |
Hickman Candy V | Agent | 12416 NW 10th Court, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 12416 NW 10th Court, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Hickman, Candy V | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | CYPRESSHEAD CLUBHOUSE, 7501 S. CYPRESSHEAD DRIVE, PARKLAND, FL 33067 | - |
REINSTATEMENT | 2000-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-10 | CYPRESSHEAD CLUBHOUSE, 7501 S. CYPRESSHEAD DRIVE, PARKLAND, FL 33067 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1989-08-04 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-05-04 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State