Entity Name: | MEDALIST CLUB ROAD ASSOCIATION, 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: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 29 Sep 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | N94000004738 |
FEI/EIN Number |
650543033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Maplewood Drive, Suite 23, Jupiter, FL, 33458, US |
Mail Address: | 401 Maplewood Drive, Suite 23, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERRY, EDGAR & SMITH, P.A. | Agent | - |
O'NEIL JEANNE | President | 401 Maplewood Drive, Jupiter, FL, 33458 |
MARSHALL RICHARD | Director | 401 Maplewood Drive, Jupiter, FL, 33458 |
NACHTWEY PETER | Director | 401 Maplewood Drive, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-09-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N94000004737. MERGER NUMBER 300000244833 |
AMENDMENT | 2023-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-25 | CHERRY, EDGAR & SMITH, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 8409 N. MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 | - |
AMENDED AND RESTATEDARTICLES | 1995-11-07 | - | - |
Name | Date |
---|---|
Amendment | 2023-09-29 |
Reg. Agent Change | 2023-05-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State