Search icon

HOLIDAY PARK OPTIMIST CLUB, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY PARK OPTIMIST CLUB, 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: 20 Mar 1998 (27 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: N98000001662
FEI/EIN Number 911938996

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

Address: 1200 G MARTIN HAROLD DR, FORT LAUDERDALE, FL, 33304
Mail Address: 1200 G MARTIN HAROLD DR, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY REGINALD President 8017 NW 28 ST, SUNRISE, FL, 33322
MCCOY REGINALD Director 8017 NW 28 ST, SUNRISE, FL, 33322
DERAUGHN DEWIGHT Vice President 2301 NW 23 LANE #B, FORT LAUDERDALE, FL, 33311
DERAUGHN DEWIGHT Director 2301 NW 23 LANE #B, FORT LAUDERDALE, FL, 33311
COLEMAN BARBARA Treasurer 406 CAROLINA AVE, FORT LAUDERDALE, FL, 33312
GOLFIN ANDREW L FC 445 SW 27TH AVE, FT LAUDERDALE, FL, 33312
ADRIENNE WRIGHT Secretary 3025 NW 8TH ST, FORT LAUDERDALE, FL, 33311
FAUST RUSSELL Agent 4814 S.W. 28TH TERRACE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010481 FORT LAUDERDALE FALCONS EXPIRED 2012-01-30 2017-12-31 - P.O BOX 4704, FORT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF MAILING ADDRESS 2012-04-26 1200 G MARTIN HAROLD DR, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 1200 G MARTIN HAROLD DR, FORT LAUDERDALE, FL 33304 -
AMENDMENT 2007-04-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-17
Amendment 2007-04-03
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State