Search icon

SWISS CLUB BOCA RATON, INC - Florida Company Profile

Company Details

Entity Name: SWISS CLUB BOCA RATON, 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: 13 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N97000000167
FEI/EIN Number 650710502

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

Address: 601 W Oakland Park Blvd, Wilton Manors, FL, 33311-0913, US
Mail Address: PO Box 5525, Fort Lauderdale, FL, 33310-5525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERYTHING PHONE, INC. Agent -
Luthy Peter Secretary PO Box 5525, Fort Lauderdale, FL, 333105525
Tschannen Roman President PO Box 5525, Fort Lauderdale, FL, 333105525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-05-14 SWISS CLUB BOCA RATON, INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 601 W Oakland Park Blvd, Suite 10, Wilton Manors, FL 33311-0913 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 601 W Oakland Park Blvd, Suite 10, Wilton Manors, FL 33311-0913 -
CHANGE OF MAILING ADDRESS 2019-04-29 601 W Oakland Park Blvd, Suite 10, Wilton Manors, FL 33311-0913 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Everything Phone Inc -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Name Change 2019-05-14
ANNUAL REPORT 2019-04-29
Off/Dir Resignation 2019-04-11
Off/Dir Resignation 2019-04-10
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State