Search icon

COAST TO COAST BASKETBALL CLUB INC.

Company Details

Entity Name: COAST TO COAST BASKETBALL CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Oct 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N96000005215
FEI/EIN Number 650709560
Address: 8115 LAGOS DE CAMPO BLVD., TAMARAC, FL, 33321
Mail Address: 8115 LAGOS DE CAMPO BLVD., TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALSTON ERIC A Agent 8115 LAGOS DE CAMPO BLVD., TAMARAC, FL, 33321

President

Name Role Address
ALSTON ERIC A President 8115 LAGOS DE CAMPOS BLVD, TAMARAC, FL, 33321

Director

Name Role Address
ALSTON ERIC A Director 8115 LAGOS DE CAMPOS BLVD, TAMARAC, FL, 33321
DOOLING ERIC Director 2016 NW 3RD COURT, FT LAUDERDALE, FL, 33311
LYNCH JONATHAN E Director 4110 HUNTERS HILL CIRCLE, FOX RIDGE, MD, 21133
MCDUFFIE O.J. Director 653 SPINNAKER, FT. LAUDERDALE, FL, 33326
WAGENHEIM RICHARD A Director 2101 NORTH ANDREWS AV, FT. LAUDERDALE, FL, 33301
MITCHELL STEFFON Director 1221 DUNCAN PLACE N.E., WASHINGTON, DC, 20002

Vice President

Name Role Address
DOOLING ERIC Vice President 2016 NW 3RD COURT, FT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
DOOLING ERIC Treasurer 2016 NW 3RD COURT, FT LAUDERDALE, FL, 33311
LYNCH JONATHAN E Treasurer 4110 HUNTERS HILL CIRCLE, FOX RIDGE, MD, 21133

Secretary

Name Role Address
LYNCH JONATHAN E Secretary 4110 HUNTERS HILL CIRCLE, FOX RIDGE, MD, 21133

Chairman

Name Role Address
MITCHELL STEFFON Chairman 1221 DUNCAN PLACE N.E., WASHINGTON, DC, 20002

Manager

Name Role Address
WAGENHEIM RICHARD A Manager 2101 NORTH ANDREWS AV, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1998-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-11-30
Amendment 1998-06-05
ANNUAL REPORT 1997-09-22
DOCUMENTS PRIOR TO 1997 1996-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State