Search icon

AMERICAN FINNISH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FINNISH CLUB, 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: 28 Sep 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: N34410
FEI/EIN Number 590713217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7301 PINE FOREST CIRCLE, LAKE WORTH, FL, 33467, US
Mail Address: 7301 PINE FOREST CIRCLE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHO JOHN D Treasurer 7301 PINE FOREST CIRCLE, LAKE WORTH, FL, 33467
Aho JANET Secretary 7301 Pine Forest Circle, Lake Worth, FL, 33467
PERNA SAL President 336 SPRUCE ST, BOYNTON BEACH, FL, 33426
Repo Eva Vice President 3891 Carolina Drive, LAKE WORTH, FL, 33461
AHO JOHN D Agent 7301 PINE FOREST CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-08 7301 PINE FOREST CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 7301 PINE FOREST CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2018-03-13 AHO, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 7301 PINE FOREST CIRCLE, LAKE WORTH, FL 33467 -
NAME CHANGE AMENDMENT 2012-01-23 AMERICAN FINNISH CLUB, INC. -
REINSTATEMENT 2011-01-03 - -
PENDING REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1999-03-04 - -
AMENDMENT AND NAME CHANGE 1996-08-01 AMERICAN FINNISH COMMUNITY CLUB, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State