Entity Name: | THE EVERGLADES CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Apr 1936 (89 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 1979 (46 years ago) |
Document Number: | 132308 |
FEI/EIN Number | 59-0198160 |
Address: | 356 WORTH AVE, PALM BEACH, FL 33480 |
Mail Address: | 356 WORTH AVE, PALM BEACH, FL 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNEY, STEPHEN | Agent | 356 WORTH AVE., PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
CALER, WILLIAM K, Jr. | President | 234 Dyer Road, West Palm Beach, FL 33405-1218 |
Name | Role | Address |
---|---|---|
MADDOCK, PAUL L | Vice President | 1160 N OCEAN BLVD, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
QUAY, JOHN B | Treasurer | 945 Palm Way, North Palm Beach, FL 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048360 | ALLIGATOR JOE'S | ACTIVE | 2018-04-16 | 2028-12-31 | No data | 356 WORTH AVENUE, PALM BEACH, FL, 33480 |
G92149000125 | VIA PARIGI PROPERTIES | ACTIVE | 1992-05-28 | 2027-12-31 | No data | 356 WORTH AVENUE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-01-30 | 356 WORTH AVE, PALM BEACH, FL 33480 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-30 | 356 WORTH AVE, PALM BEACH, FL 33480 | No data |
REGISTERED AGENT NAME CHANGED | 1997-03-17 | BRANNEY, STEPHEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-17 | 356 WORTH AVE., PALM BEACH, FL 33480 | No data |
NAME CHANGE AMENDMENT | 1979-05-08 | THE EVERGLADES CLUB, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State