Entity Name: | AMERICAN MERCHANT MARINE VETERANS - GULFSTREAM CHAPTER, 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: | 03 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N30022 |
FEI/EIN Number |
592803840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33316, US |
Mail Address: | 10525 NW 71 STREET, TAMARAC, FL, 33321, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frassetti Mercedes | Secretary | 10525 NW 71 Street, TAMARAC, FL, 33321 |
FRASSETTI MERCEDES | Secretary | 10525 NW 71 STREET, TAMARAC, FL, 33321 |
Blumenthal Stanley VP | Vice President | 2603 NW 103rd Avenue, Sunrise, FL, 33222 |
Clark Elizabeth | President | 3100 NE 48 Court`, Lighthouse Point, FL, 33064 |
Frassetti Mercedes | Agent | 10525 NW 71 STREET, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | Frassetti, Mercedes | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 10525 NW 71 STREET, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2012-02-02 | 1221 S. ANDREWS AVE., FT. LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-20 | 1221 S. ANDREWS AVE., FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2010-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-04-12 |
Reinstatement | 2010-12-20 |
ANNUAL REPORT | 2004-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State