Entity Name: | COUNTRY CLUB ESTATES CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 1966 (59 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 711605 |
FEI/EIN Number |
591811586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 WATERWAY, VENICE, FL, 34285 |
Mail Address: | 700 WATERWAY, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD VICKY | Secretary | 612 S. GREEN CIR, VENICE, FL, 34285 |
Trudeau Kim | President | 802 S. Green Circle, Venice, FL, 34285 |
SHENKER LARRY | Treasurer | 743 S. Green Cir, VENICE, FL, 34285 |
CRAWFORD GERRI | Vice President | 793 N. GREEN CIR, Venice, FL, 34285 |
SHENKER LARRY | Agent | 743 S. Green Cir, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | SHENKER, LARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 743 S. Green Cir, VENICE, FL 34285 | - |
REINSTATEMENT | 2015-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 700 WATERWAY, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2000-04-07 | 700 WATERWAY, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
REINSTATEMENT | 2015-10-12 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State