Entity Name: | THE MARCO HUNTING AND FISHING 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: | 10 Apr 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1993 (31 years ago) |
Document Number: | 726092 |
FEI/EIN Number |
591838834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Curtis A Binney, 4327 South Highway 27, Clermont, FL, 34711, US |
Mail Address: | % Curtis A Binney, 4327 South Highway 27, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINNEY CURT | Treasurer | 4327 South Highway 27, Clermont, FL, 34711 |
BINNEY CURT | Director | 4327 South Highway 27, Clermont, FL, 34711 |
Stiles John | President | 4327 South Highway 27, Clermont, FL, 34711 |
DANECKI CRAIG | Vice President | 4327 South Highway 27, Clermont, FL, 34711 |
BURZYNSKI LEESA | Secretary | 4327 South Hwy 27, Ste 331, Clermont, FL, 34711 |
Binney Curtis A | Agent | % Curtis A Binney, Clermont, FL, 34711 |
Martin Marty | Director | 4327 South Highway 27, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | % Curtis A Binney, 4327 South Highway 27, STE 331, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | % Curtis A Binney, 4327 South Highway 27, STE 331, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Binney, Curtis A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | % Curtis A Binney, 4327 South Highway 27, STE 331, Clermont, FL 34711 | - |
REINSTATEMENT | 1993-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State