Search icon

EXXONMOBIL RETIREES CLUB OF SOUTH FLORIDA, INC.

Company Details

Entity Name: EXXONMOBIL RETIREES CLUB OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: N28626
FEI/EIN Number 65-0106043
Address: John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156
Mail Address: John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Proctor, John L Agent John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156

President

Name Role Address
GLAB, EDWARD President 8467 SW 138 TERRACE, MIAMI, FL 33158

Vice President

Name Role Address
SALAZAR, MIRIAM Vice President 3598 YACHT CLUB DRIVE #602, AVENTURA, FL 33180

Director

Name Role Address
Preston, Edward L Director Edward Preston, 6040 SW 64 Ave Miami, FL 33143
GUERRA, ODETTE Director 7711 SW 102 PLACE, MIAMI, FL 33173

Secretary

Name Role Address
YANES, LAURA Secretary 5751 SW 56TH ST, MIAMI, FL 33155

Treasurer

Name Role Address
Proctor, John Treasurer 6775 SW89th Ter, Pinecrest, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-02-21 John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2023-02-21 Proctor, John L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156 No data
REINSTATEMENT 2021-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2002-09-16 EXXONMOBIL RETIREES CLUB OF SOUTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State