Search icon

UNITED SPORTS AND SOCIAL CLUB INC. - Florida Company Profile

Company Details

Entity Name: UNITED SPORTS AND SOCIAL 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: 26 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: N98000001809
FEI/EIN Number 650834052

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

Address: 2695 N Military Trail, Unit 8, WEST PALM BEACH, FL, 33409, US
Mail Address: 3900 N Haverhill Road, WEST PALM BEACH, FL, 33422, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ANGELA Agent 2695 N Military Trail, West Palm Beach, FL, 33409
MARTIN NORMAN Vice President 2695 N MILITARY TRAIL,, WEST PALM BEACH, FL, 33409
YOUNG BARRINGTON Secretary 2695 N MILITARY TRAIL,, WEST PALM BEACH, FL, 33409
WHITE ANGELA President 2695 N MILITARY TRAIL,, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 2695 N Military Trail, Unit 8, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-03-21 2695 N Military Trail, Unit 8, WEST PALM BEACH, FL 33409 -
AMENDMENT 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-08-16 WHITE, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2695 N Military Trail, Suite 8, West Palm Beach, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000322423 LAPSED 11-SC-010914-MB-RJ PALM BEACH COUNTY COURT 2012-04-19 2017-04-26 $2,635.41 NATIONAL CONSTRUCTION RENTALS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-21
Amendment 2019-08-16
Off/Dir Resignation 2019-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State