Search icon

EAST POINT FITNESS CLUB, INC.

Company Details

Entity Name: EAST POINT FITNESS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2002 (22 years ago)
Document Number: P02000107252
FEI/EIN Number 320042727
Mail Address: 3800 Golf Course Rd, Perry, FL, 32348, US
Address: 105 E GULF BEACH DR, ST GEORGE ISLAND, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
STAMATINOS DEBORAH S Agent 3800 Golf Course Rd, Perry, FL, 32348

Director

Name Role Address
STAMATINOS DEBORAH S Director 3800 Golf Course Rd, Perry, FL, 32348
STAMATINOS STEPHEN G Director 3800 Golf Course Rd, Perry, FL, 32348
STAMATINOS COSTA S Director 77 Staten Dr, Crawfordville, FL, 32327
POLDEN ALICIA Director 12851 Warren Creek Rd, Grand Bay, FL, 36541

President

Name Role Address
STAMATINOS DEBORAH S President 3800 Golf Course Rd, Perry, FL, 32348

Vice President

Name Role Address
STAMATINOS STEPHEN G Vice President 3800 Golf Course Rd, Perry, FL, 32348

Secretary

Name Role Address
STAMATINOS COSTA S Secretary 77 Staten Dr, Crawfordville, FL, 32327

Treasurer

Name Role Address
POLDEN ALICIA Treasurer 12851 Warren Creek Rd, Grand Bay, FL, 36541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280700022 SHOE ME EXPIRED 2008-10-06 2013-12-31 No data PO BOX 984, EASTPOINT, FL, 32328
G08280700023 SWIMSUITS, ETC. EXPIRED 2008-10-06 2013-12-31 No data PO BOX 984, EASTPOINT, FL, 32328
G08044700023 ISLAND ADVENTURES EXPIRED 2008-02-13 2013-12-31 No data PO BOX 984, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 105 E GULF BEACH DR, ST GEORGE ISLAND, FL 32328 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 3800 Golf Course Rd, Perry, FL 32348 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 105 E GULF BEACH DR, ST GEORGE ISLAND, FL 32328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State