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 |
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 |
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 | - | - |
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 |
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