Search icon

THE EVERGLADES CLUB, INC.

Company Details

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

Agent

Name Role Address
BRANNEY, STEPHEN Agent 356 WORTH AVE., PALM BEACH, FL 33480

President

Name Role Address
CALER, WILLIAM K, Jr. President 234 Dyer Road, West Palm Beach, FL 33405-1218

Vice President

Name Role Address
MADDOCK, PAUL L Vice President 1160 N OCEAN BLVD, PALM BEACH, FL 33480

Treasurer

Name Role Address
QUAY, JOHN B Treasurer 945 Palm Way, North Palm Beach, FL 33408

Fictitious Names

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

Events

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

Documents

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