Search icon

CLUB OPTIMISTE CAN-AM DE HOLLYWOOD, FLORIDE INC. - Florida Company Profile

Company Details

Entity Name: CLUB OPTIMISTE CAN-AM DE HOLLYWOOD, FLORIDE 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: 31 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N36387
FEI/EIN Number 65-0799200

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

Address: 1219 South Federal Highway, Hollywood, FL, 33020, US
Mail Address: 1219 South Federal Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vigneau yvonne Vice President 2550 ADAMS ST, HOLLYWOOD, FL, 33020
Houle Lyne Secretary 2836 Fillmore #28, Hollywood, FL, 33020
Bergeron Virginie Treasurer 2548 Arthur Street, Hollywood, FL, 33020
Courage Denys c Director 2550 adams street, Hollywood, FL, 33020
Schoepp Christian Director 1221 Brickell Avenue, Suite 900, Miami, FL, 33131
vigneau yvonne Agent 2550 ADAMS ST, HOLLYWOOD, FL, 33020
Clavet Richard President 1219 South Federal Highway, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-07 vigneau, yvonne -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 2550 ADAMS ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 1219 South Federal Highway, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-07-07 1219 South Federal Highway, Hollywood, FL 33020 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2006-11-13 - -
NAME CHANGE AMENDMENT 1995-01-23 CLUB OPTIMISTE CAN-AM DE HOLLYWOOD, FLORIDE INC. -

Documents

Name Date
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State