Search icon

CLUB TWENTY-ONE, INC.

Company Details

Entity Name: CLUB TWENTY-ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P07000017404
FEI/EIN Number 59-3108787
Address: 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114
Mail Address: 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLUB TWENTY-ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593108787 2024-05-03 CLUB TWENTY-ONE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3862527399
Plan sponsor’s address 709 N RIDGEWOOD AVE, JACKSONVILLE, FL, 32214

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CLUB TWENTY-ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593108787 2023-04-07 CLUB TWENTY-ONE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3862527399
Plan sponsor’s address 709 N RIDGEWOOD AVE, JACKSONVILLE, FL, 32214

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CLUB TWENTY-ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593108787 2022-06-14 CLUB TWENTY-ONE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3862527399
Plan sponsor’s address 709 N RIDGEWOOD AVE, JACKSONVILLE, FL, 32214

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWN, DOUGLAS J Agent 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114

President

Name Role Address
BROWN, DOUGLAS J President 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114

Chief Financial Officer

Name Role Address
BOLDMAN, JAMES W Chief Financial Officer 14531 SW 105TH AVENUE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2009-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2009-07-27 BROWN, DOUGLAS J No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 No data
AMENDMENT 2007-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2007-03-26 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000216621 TERMINATED 1000000103801 6306 3250 2008-12-22 2029-01-22 $ 7,825.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000453166 TERMINATED 1000000103801 6306 3250 2008-12-22 2029-01-28 $ 7,825.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State