Entity Name: | DELRAY BEACH TENNIS PATRONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 1995 (30 years ago) |
Document Number: | N94000000276 |
FEI/EIN Number | 65-0457810 |
Address: | 715 NW 23rd Lane, DELRAY BEACH, FL 33445 |
Mail Address: | 715 NW 23rd Lane, DELRAY BEACH, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rubin, Ken S | Agent | 715 NW 23rd Lane, DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
Rubin, Ken | President | 715 NW 23rd Land, DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
Khan, Shariq, . | Director | 825 Egret Circle #302, Delray Beach, FL 33444 |
Rubin, Jeanette, Mrs | Director | 715 NW 23RD LN, DELRAY BEACH, FL 33445 |
Brown, Arthur L | Director | 4255 NW 10th St, Delray Beach, FL 33445 |
Khan, Mahmood | Director | 7463 Chorale Rd, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Rubin, Jeanette, Mrs | Treasure | 715 NW 23RD LN, DELRAY BEACH, FL 33445 |
Name | Role | Address |
---|---|---|
Brown, Arthur L | Vice president | 4255 NW 10th St, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
Khan, Mahmood | Secretary | 7463 Chorale Rd, Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 715 NW 23rd Lane, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 715 NW 23rd Lane, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | Rubin, Ken S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 715 NW 23rd Lane, DELRAY BEACH, FL 33445 | No data |
AMENDMENT | 1995-01-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State