Search icon

SOUTH FLORIDA SPEARFISHING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SPEARFISHING 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N99000007229
FEI/EIN Number 651051152

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

Address: Patrick Bennett, 817 Tanglewood Circle, Weston, FL, 33327-1840, US
Mail Address: 817 Tanglewood Circle, Weston, FL, 33327-1840, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Patrick President 817 Tanglewood Circle, Weston, FL, 333271840
Genovese Carmine Vice President 4609 SW 28th Ave, Dania Beach, FL, 33312
Rossok Joe Treasurer 1980 NW 9th Ave, Ft. Lauderdale, FL, 33311
Schmidt Frank Exec 2513 NE 27th Street, Lighthouse Point, FL, 33064
Bennett Pat Past 817, Weston, FL, 33327
Treyz Carl Meet 3200 NE 10 Street, Pompano Beach, FL, 33062
Bennet Pat Agent Pat Bennett, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-23 Patrick Bennett, 817 Tanglewood Circle, Weston, FL 33327-1840 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 Patrick Bennett, 817 Tanglewood Circle, Weston, FL 33327-1840 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 Pat Bennett, 817 Tanglewood Circle, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Bennet, Pat -
REINSTATEMENT 2003-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State