Entity Name: | SEMINOLE PARK SOCIAL CLUB, INCORPORATED |
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: | 29 Aug 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: | N34001 |
FEI/EIN Number |
650175094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 NORTH STATE ROAD 7, H0LLYWOOD, FL, 33021, US |
Mail Address: | 3301 North State Road 7, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENOIT ANDRE | President | 9 MELODY LN, HOLLYWOOD, FL, 33021 |
ARSENAULT JIM | Vice President | 3301 NORTH STATE ROAD 7, H0LLYWOOD, FL, 33021 |
DECKER SUZANNE | Treasurer | 7 BIG OAK, H0LLYWOOD, FL, 33021 |
BERGER NICOLE | Secretary | 41 VINE, HOLLYWOOD, FL, 33021 |
SEGUIN MARC | Director | 3301 NORTH STATE ROAD 7, Hollywood, FL, 33021 |
LESSARD MICHELINE | Director | 22 FERN, Hollywood, FL, 33021 |
Benoit Andre | Agent | 9 Melody Ln, H0LLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | Benoit, Andre | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 9 Melody Ln, H0LLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 3301 NORTH STATE ROAD 7, H0LLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 3301 NORTH STATE ROAD 7, H0LLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State