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 |
Name | Role | Address |
---|---|---|
Proctor, John L | Agent | John Proctor, 6775 S.W. 89th Ter, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
GLAB, EDWARD | President | 8467 SW 138 TERRACE, MIAMI, FL 33158 |
Name | Role | Address |
---|---|---|
SALAZAR, MIRIAM | Vice President | 3598 YACHT CLUB DRIVE #602, AVENTURA, FL 33180 |
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 |
Name | Role | Address |
---|---|---|
YANES, LAURA | Secretary | 5751 SW 56TH ST, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
Proctor, John | Treasurer | 6775 SW89th Ter, Pinecrest, FL 33156 |
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 |
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