Entity Name: | PLAYERS PLACE SEVEN, 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: | 24 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2005 (19 years ago) |
Document Number: | N20329 |
FEI/EIN Number |
592809107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6574 North State Road 7, Coconut Creek, FL, 33073, US |
Mail Address: | 6574 North State Road 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ricketts Marlene | President | 2151 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
LOUIS DARNELL | Treasurer | 2151 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Lewis Candace | Secretary | 2151 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
Law Offices of Tucker & Lokeinsky, P.A. | Agent | 800 E. Broward Boulevard, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6574 North State Road 7, #382, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6574 North State Road 7, #382, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 800 E. Broward Boulevard, Suite 710, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Law Offices of Tucker & Lokeinsky, P.A. | - |
REINSTATEMENT | 2005-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State