Search icon

KEY LARGO ANGLERS CLUB, INC - Florida Company Profile

Company Details

Entity Name: KEY LARGO ANGLERS CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 1972 (53 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 723817
FEI/EIN Number 591360311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 CLUB HOUSE RD, KEY LARGO, FL, 33037
Mail Address: 50 CLUB HOUSE RD, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spenlinhauer Stephen P Chairman 10 Sunset Cay Drive, Key Largo, FL, 33037
Smalley Robert A Vice Chairman 50 Club House Rd, Key Largo, FL, 33037
Patterson Frank Vice President 21 Atlantic, Charleston, SC, 29401
Neeves Jim Secretary 11 Hidden Harbor, Gulfstream, FL, 33483
Couzens John Treasurer 399 Madison St, Denver, CO, 80206
Everhart Christopher P Asst 50 CLUB HOUSE RD, KEY LARGO, FL, 33037
HARDIN DAVID C Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-07-26 HARDIN, DAVID C -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 50 CLUB HOUSE RD, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2009-04-14 50 CLUB HOUSE RD, KEY LARGO, FL 33037 -
REINSTATEMENT 1988-12-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State