Entity Name: | THE PRIVATEER OF FORT MYERS BEACH, 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: | 08 Jun 1967 (58 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 May 1994 (31 years ago) |
Document Number: | 712903 |
FEI/EIN Number |
591204615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waltman Michael | President | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
BARTLETT BOB | Treasurer | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
Pelletier scott | Secretary | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
Wallis Lisa | Director | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
KNIBBE DAVE | Vice President | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
ANDRES PAT | Director | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
waltman michael | Agent | 6500 ESTERO BLVD, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 6500 ESTERO BLVD, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 6500 ESTERO BLVD, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | waltman, michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 6500 ESTERO BLVD, FORT MYERS BEACH, FL 33931 | - |
AMENDED AND RESTATEDARTICLES | 1994-05-11 | - | - |
NAME CHANGE AMENDMENT | 1985-04-09 | THE PRIVATEER OF FORT MYERS BEACH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State