Search icon

VILLAGE BY THE SEA RECREATIONAL MANAGEMENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE BY THE SEA RECREATIONAL MANAGEMENT COUNCIL, 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: 19 Feb 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N97000000925
FEI/EIN Number NOT APPLICABLE

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

Address: 1967 S OCEAN BLVD, POMPANO BEACH, FL, 33062
Mail Address: 1971 W MCNAB ROAD, #2, POMPANO BEACH, FL, 33069
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF AMY President 1967 S OCEAN BLVD 422-D, POMPANO BEACH, FL, 33062
WOLF AMY Director 1967 S OCEAN BLVD 422-D, POMPANO BEACH, FL, 33062
HICKEY PHIL Vice President 1967 S OCEAN BLVD 105-A, POMPANO BEACH, FL, 33062
HICKEY PHIL Director 1967 S OCEAN BLVD 105-A, POMPANO BEACH, FL, 33062
BEVERLY DIANE Secretary 1967 S OCEAN BLVD 311-C, POMPANO BEACH, FL, 33062
BEVERLY DIANE Treasurer 1967 S OCEAN BLVD 311-C, POMPANO BEACH, FL, 33062
BEVERLY DIANE Director 1967 S OCEAN BLVD 311-C, POMPANO BEACH, FL, 33062
WOLF AMY Agent 1967 S OCEAN BLVD 422-D, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1967 S OCEAN BLVD 422-D, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2006-05-02 WOLF, AMY -
CHANGE OF PRINCIPAL ADDRESS 2005-03-04 1967 S OCEAN BLVD, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2005-03-04 - -
CHANGE OF MAILING ADDRESS 2005-03-04 1967 S OCEAN BLVD, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-03-04
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-08-08
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State