Entity Name: | VEDADO TENNIS CLUB, INCORPORATED |
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: | 12 Jan 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N94000000158 |
FEI/EIN Number |
650472820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 BRICKELL AVENUE, MIAMI, FL, 33129, US |
Mail Address: | 1901 BRICKELL AVENUE, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO JULIO | President | 550 OCEAN DR. #9H, KEY BISCAYNE, FL, 33149 |
CARRILLO JULIO | Director | 550 OCEAN DR. #9H, KEY BISCAYNE, FL, 33149 |
IRIONDO SYLVIA GOUDIE | Secretary | 1901 Brickell Avenue, Miami, FL, 33129 |
IRIONDO SYLVIA GOUDIE | Director | 1901 Brickell Avenue, Miami, FL, 33129 |
BENACH TERESA | Vice President | 550 0CEAN DR. #3C, KEY BISCAYNE, FL, 33149 |
BENACH TERESA | Director | 550 0CEAN DR. #3C, KEY BISCAYNE, FL, 33149 |
IRIONDO SYLVIA G | Agent | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
Goudie Eileen M | Treasurer | 881 Ocean Drive Apt L6, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 1901 BRICKELL AVENUE, APT. # B-2010, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1901 BRICKELL AVENUE, APT. # B-2010, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | IRIONDO, SYLVIA GOUDIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 1901 BRICKELL AVENUE, APT. B-2010, MIAMI, FL 33129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State