Search icon

THE MAITLAND MEN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE MAITLAND MEN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: N97000001799
FEI/EIN Number 593458005

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

Address: 641 South Maitland Avenue, MAITLAND, FL, 32751, US
Mail Address: P.O. BOX 947711, MAITLAND, FL, 32794-7711, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siebert Brad Director 203 Flame Avenue, MAITLAND, FL, 32751
Teramae Gary Director 1116 Pointe Newport Terr #304, Casselberry, FL, 32707
Ziegler Clark Director 314 Oak Park Place, Casselberry, FL, 32707
Goff John L Agent 1055 Kensington Park Drive, Altamonte Springs, FL, 32714
Sheldon George Director 611 Red Sail Lane, Altamonte Springs, FL, 32701
Valdes Ivan Director 1121 Charming St, MAITLAND, FL, 32751
Goff Leslie Director 1055 Kensington Park Drive,, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Goff, John Leslie -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 641 South Maitland Avenue, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1055 Kensington Park Drive, 309, Altamonte Springs, FL 32714 -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1998-02-05 641 South Maitland Avenue, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State