Entity Name: | SEMINOLE CLUB OF BROWARD COUNTY, 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: | 01 Aug 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | N39387 |
FEI/EIN Number |
900424534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 SW 96th Terrace, Plantation, FL, 33324, US |
Mail Address: | 155 SW 96th Terrace, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRIBILE CHRISTINE | President | 155 SW 96th Terrace, Plantation, FL, 33324 |
Wilson Kathy | Treasurer | 472 Barbri Lane, DAVIE, FL, 33325 |
RANDECKER SUSAN | Vice President | 5906 Atlanta St., Hollywood, FL, 330212719 |
Burns Justin | Secretary | 901 NE 14th Ave., Hallandale Beach, FL, 33009 |
Toth Riley | At | 700 SE 11th Ct., Fort Lauderdale, FL, 33316 |
Toth Riley | L | 700 SE 11th Ct., Fort Lauderdale, FL, 33316 |
Wilson Kathy | Agent | 472 Barbri Lane, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 472 Barbri Lane, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Wilson, Kathy | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 155 SW 96th Terrace, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 155 SW 96th Terrace, Plantation, FL 33324 | - |
AMENDMENT | 2011-11-14 | - | - |
REINSTATEMENT | 2006-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1994-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State