Entity Name: | SEMINOLE CLUB OF BROWARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 90-0424534 |
Address: | 155 SW 96th Terrace, Plantation, FL 33324 |
Mail Address: | 155 SW 96th Terrace, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson, Kathy | Agent | 472 Barbri Lane, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
TERRIBILE, CHRISTINE | President | 155 SW 96th Terrace, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Wilson, Kathy | Treasurer | 472 Barbri Lane, DAVIE, FL 33325 |
Name | Role | Address |
---|---|---|
RANDECKER, SUSAN | Vice President | 5906 Atlanta St., Hollywood, FL 33021-2719 |
Name | Role | Address |
---|---|---|
Burns, Justin | Secretary | 901 NE 14th Ave., #405 Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Toth, Riley | At | 700 SE 11th Ct., Fort Lauderdale, FL 33316 |
Name | Role | Address |
---|---|---|
Toth, Riley | Large | 700 SE 11th Ct., Fort Lauderdale, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 472 Barbri Lane, Davie, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Wilson, Kathy | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 155 SW 96th Terrace, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 155 SW 96th Terrace, Plantation, FL 33324 | No data |
AMENDMENT | 2011-11-14 | No data | No data |
REINSTATEMENT | 2006-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 1994-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State