Search icon

ESTERO BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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