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 |
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 |
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 | - | - |
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