Search icon

THE EVER-READY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE EVER-READY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 1998 (27 years ago)
Document Number: 707101
FEI/EIN Number 611587700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2296 W. CHURCH ST., ORLANDO, FL, 32805
Mail Address: 4299 MINOSO STREET, ORLANDO, FL, 32811, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEOPLES, JR. RUFUS Director P.O. BOX 193, QUINCY, FL, 32353
PEOPLES ANDREW Director 4299 MINOSO STREET, ORLANDO, FL, 32811
PEOPLES ANDREW Treasurer 4299 MINOSO STREET, ORLANDO, FL, 32811
PEOPLES ANDREW Agent 4299 MINOSO STREET, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061535 CLUB CLASSIC ACTIVE 2011-06-27 2026-12-31 - 4299 MINOSO ST, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1998-04-03 THE EVER-READY CLUB, INC. -
AMENDMENT AND NAME CHANGE 1997-09-25 CLUB CLASSIC, INC. -
CHANGE OF MAILING ADDRESS 1997-04-29 2296 W. CHURCH ST., ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-28 4299 MINOSO STREET, ORLANDO, FL 32811 -
REINSTATEMENT 1996-05-28 - -
REGISTERED AGENT NAME CHANGED 1996-05-28 PEOPLES, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-05 2296 W. CHURCH ST., ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State