Search icon

THE EVERGLADES CONSERVATION AND SPORTSMAN CLUB - Florida Company Profile

Company Details

Entity Name: THE EVERGLADES CONSERVATION AND SPORTSMAN CLUB
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: 17 Aug 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: 719152
FEI/EIN Number 591735665

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

Address: 50940 LOOP ROAD, OCHOPEE, FL, 34141, US
Mail Address: 50940 LOOP ROAD, OCHOPEE, FL, 34141, US
ZIP code: 34141
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Richard Secretary 4220 SW 53 Ave, Davie, FL, 33314
Smith Tommy L Board Member 6341 SW 41 St, Davie, FL, 33314
Smith Tommy L Director 6341 SW 41 St, Davie, FL, 33314
Alzola Ernesto S Treasurer 585 E 50 St, Hialeah, FL, 33013
Zaccur Shaun Board Member 230 NE 60 St, Ft Lauderdale, FL, 33334
Zaccur Shaun Director 230 NE 60 St, Ft Lauderdale, FL, 33334
Masa Alan Board Member 701 SE 3 Ave, Dania Beach, FL, 33004
Masa Alan Director 701 SE 3 Ave, Dania Beach, FL, 33004
Smallacombe Kevin Board Member 611 NW 88 Ave, Pembroke Pines, FL, 33024
Smallacombe Kevin Director 611 NW 88 Ave, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 585 E 50 St, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2022-11-01 Alzola, Ernesto S -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-10-22 50940 LOOP ROAD, OCHOPEE, FL 34141 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 50940 LOOP ROAD, OCHOPEE, FL 34141 -
CANCEL ADM DISS/REV 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1993-06-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000037669 TERMINATED 1000000855021 COLLIER 2020-01-13 2030-01-15 $ 793.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State