Search icon

THE MARCO HUNTING AND FISHING CLUB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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