Search icon

CORAL SPRINGS SWIM CLUB, INC.

Company Details

Entity Name: CORAL SPRINGS SWIM CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2000 (24 years ago)
Document Number: N36725
FEI/EIN Number 65-0988367
Address: 12441 Royal Palm Blvd, Coral springs, FL 33065
Mail Address: 12441 Royal Palm Blvd, Coral springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Palumbo, Christine, President Agent 12441 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065

President

Name Role Address
Palumbo, Christine President 12441 Royal Palm Blvd, Coral Springs, FL 33065

Vice President

Name Role Address
Tallas, Luciana Vice President 12441 Royal Palm Blvd, Coral Springs, FL 33065

Secretary

Name Role Address
Robins, Jodi, Secretary Secretary 12441 Royal Palm Blvd, Coral springs, FL 33065

Treasurer

Name Role Address
Laski, Ari Treasurer 12441 Royal Palm Blvd, Coral Springs, FL 33065

Chief Executive Officer

Name Role Address
Darzi, Bruno Chief Executive Officer 12441 Royal Palm Blvd, Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 Palumbo, Christine, President No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 12441 Royal Palm Blvd, Coral springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2015-01-19 12441 Royal Palm Blvd, Coral springs, FL 33065 No data
AMENDMENT 2000-08-14 No data No data
REINSTATEMENT 2000-02-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-03 12441 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1992-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State