Search icon

THE NEW ENGLAND SOCIAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW ENGLAND SOCIAL CLUB, 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: 13 Jun 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N38586
FEI/EIN Number 593016108

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

Address: ROBERT WOODS, 439 W BLUE FLAX CT, BEVERLY HILLS, FL, 34465, US
Mail Address: ROBERT WOODS, 439 W BLUE FLAX CT, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS ROBERT President 439 W BLUEFLAX CT, BEVERLY HILLS, FL, 34465
WOODS ROBERT Director 439 W BLUEFLAX CT, BEVERLY HILLS, FL, 34465
CHESTER TRICCA Vice President 380 N CORNISH PL, LECANTO, FL, 34461
CHESTER TRICCA Director 380 N CORNISH PL, LECANTO, FL, 34461
GREGORY JOHN Vice President 305 ZENITH LN, INVERNESS, FL, 34450
GREGORY JOHN Director 305 ZENITH LN, INVERNESS, FL, 34450
KELLEY DORIS Director 678 N SETON AVE, LECANTO, FL, 34461
KELLEY DORIS Secretary 678 N SETON AVE, LECANTO, FL, 34461
WELSH ROBERT Treasurer 3952 N BLAZINGSTAR, BEVERLY HILLS, FL, 34465
WELSH ROBERT Director 3952 N BLAZINGSTAR, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-02-12 WELSH, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 3952 N BLAZINGSTON WAY, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 ROBERT WOODS, 439 W BLUE FLAX CT, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2002-02-19 ROBERT WOODS, 439 W BLUE FLAX CT, BEVERLY HILLS, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State