Search icon

ELEVEN HUNDRED GULF SHORE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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