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 |
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 |
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 | - | - |
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