Entity Name: | ELEVEN HUNDRED GULF SHORE 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: | 26 Apr 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jun 1976 (49 years ago) |
Document Number: | 720800 |
FEI/EIN Number |
591427237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 Jaeger Road #4, Naples, FL, 34109, US |
Mail Address: | c/o Newell Property Management Corporation, 5435 Jaeger Road #4, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEISNER CHERYL | President | c/o Newell Property Management Corporation, Naples, FL, 34109 |
Ziegler Sandra | Director | c/o Newell Property Management Corporation, Naples, FL, 34109 |
SIMMONS JENNIFER | Secretary | c/o Newell Property Management Corporation, Naples, FL, 34109 |
Solometo Susan | Treasurer | c/o Newell Property Management Corporation, Naples, FL, 34109 |
Knowles Jim | Vice President | c/o Newell Property Management Corporation, Naples, FL, 34109 |
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-11 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | Newell Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-11 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
NAME CHANGE AMENDMENT | 1976-06-09 | ELEVEN HUNDRED GULF SHORE CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State