Entity Name: | ESTERO BEACH CLUB CONDOMINIUM ASSOCIATION, 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: | 13 Dec 1971 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Jul 1999 (26 years ago) |
Document Number: | 722254 |
FEI/EIN Number |
591435411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2580 ESTERO BLVD., FT MYERS BCH, FL, 33931 |
Mail Address: | 15751 SAN CARLOS BLVD., #8, FORT MYERS, FL, 33908 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muirhead Michael | Vice President | 10650 Old Lakeshore Rd, Irving, NY, 14081 |
Chesnut Steven | Director | 2580 Estero Boulevard #302, FT MYERS BEACH, FL, 33931 |
Wright David | Secretary | 9667 Windgate Dr., Bloomington, IL, 61705 |
Yeager John | Director | 15751 SAN CARLOS BLVD., FORT MYERS, FL, 33908 |
SUITOR, MIDDLETON, COX & ASSOCIATES | Agent | 15751 SAN CARLOS BLVD. #8, FORT MYERS, FL, 33908 |
Wright Michelle | Treasurer | 2580 Estero Boulevard #204, Fort Myers Beach, FL, 33931 |
Thomas Chris | President | 2580 Estero Boulevard #503, Fort Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-28 | 2580 ESTERO BLVD., FT MYERS BCH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 15751 SAN CARLOS BLVD. #8, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | SUITOR, MIDDLETON, COX & ASSOCIATES | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-24 | 2580 ESTERO BLVD., FT MYERS BCH, FL 33931 | - |
AMENDED AND RESTATEDARTICLES | 1999-07-06 | - | - |
REINSTATEMENT | 1985-07-22 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State