Search icon

MOSAIC OUTDOOR CLUBS OF AMERICA, INC.

Company Details

Entity Name: MOSAIC OUTDOOR CLUBS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2006 (18 years ago)
Document Number: N96000002561
FEI/EIN Number 31-1468696
Address: 10863 DENVER DRIVE, COOPER CITY, FL 33026
Mail Address: 10863 DENVER DRIVE, COOPER CITY, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DRONSKY, RICK Agent 10863 DENVER DR, COOPER CITY, FL 33026

President

Name Role Address
Silver, Paul Jay President 2885 Sanford Ave SW #17827, Grandville, MI 49418

Secretary

Name Role Address
TUMARKIN, MINDY Secretary 2885 Sanford Ave SW #17827, Grandville, MI 49418

Member

Name Role Address
Roman, Andrew Member 2885 Sanford Ave. SW #17827, Grandville, MI 49418
Corman, Bruce Member 2885 Sanford Ave SW #17827, Grandville, MI 49418
Goodman, Norine Member 2885 Sanford Ave. SW #17827, Grandville, MI 49418

at

Name Role Address
Roman, Andrew at 2885 Sanford Ave. SW #17827, Grandville, MI 49418
Corman, Bruce at 2885 Sanford Ave SW #17827, Grandville, MI 49418
Goodman, Norine at 2885 Sanford Ave. SW #17827, Grandville, MI 49418

Large

Name Role Address
Roman, Andrew Large 2885 Sanford Ave. SW #17827, Grandville, MI 49418
Goodman, Norine Large 2885 Sanford Ave. SW #17827, Grandville, MI 49418

Vice President

Name Role Address
SCHAEFER, EDWARD Vice President 2885 Sanford Ave. SW #17827, Grandville, MI 49418

large

Name Role Address
Corman, Bruce large 2885 Sanford Ave SW #17827, Grandville, MI 49418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-14 10863 DENVER DRIVE, COOPER CITY, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 10863 DENVER DRIVE, COOPER CITY, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 DRONSKY, RICK No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 10863 DENVER DR, COOPER CITY, FL 33026 No data
REINSTATEMENT 2006-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 1997-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State