Search icon

BOULEVARD 109 CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD 109 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: 12 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N95000002755
FEI/EIN Number 650636110

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
Mail Address: 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON MARVIN M President 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
BACON MARVIN M Director 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
KERSTEN MARVIN Secretary 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
KERSTEN MARVIN Director 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
KRULIN STEPHEN E. Vice President 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
KRULIN STEPHEN E. Director 10901 BISCAYNE BLVD., NORTH MIAMI, FL, 33161
KRVLIN STEPHEN E. Agent 10901 BISCAYNE BLVD., N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 KRVLIN, STEPHEN E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 10901 BISCAYNE BLVD., N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 10901 BISCAYNE BLVD., NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-01-05 10901 BISCAYNE BLVD., NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State