Entity Name: | THE STATE OF FLORIDA HUNDRED 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: | 03 Dec 1992 (32 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N92000000637 |
FEI/EIN Number |
650375151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209, US |
Mail Address: | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sweat Robert E | President | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Sweat Robert E | Director | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Ricciardo Robert | Secretary | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Ricciardo Robert | Director | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Allen Ronald J | Treasurer | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Allen Ronald J | Director | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Malliaras Nick | Director | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Ricciardo Robert M | Agent | 4501- MANATEE AVE. W. #132, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 4501- MANATEE AVE. W. #132, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4501- MANATEE AVE. W. #132, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Ricciardo, Robert M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 4501- MANATEE AVE. W. #132, BRADENTON, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-05-29 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State