Entity Name: | THE LANDINGS YACHT, GOLF AND TENNIS 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: | 25 Oct 1973 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Jun 2010 (15 years ago) |
Document Number: | 727866 |
FEI/EIN Number |
591526144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 S. Landings Drive, FORT MYERS, FL, 33919, US |
Mail Address: | 4425 S. LANDINGS DRIVE, #100, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MARY Esq. | President | 4488 WINDJAMMER LANE, FORT MYERS, FL, 33919 |
RAMSEY STEPHEN | Vice President | 4250 STEAMBOAT BEND, FORT MYERS, FL, 33919 |
PURSE JOHN | Treasurer | 9513 MARINER'S COVE LANE, FORT MYERS, FL, 33919 |
BAVENDER JOSEPH Esq. | Secretary | 4691 SOUTH LANDINGS DRIVE, FORT MYERS, FL, 33919 |
DENNISON TIMOTHY | Asst | 4811 S LANDINGS DRIVE, Fort Myers, FL, 33919 |
HAMILTON MIKES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 5200 S. Landings Drive, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3301 Bonita Beach Road, SUITE 200, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-02 | HAMILTON MIKES, P.A. | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 5200 S. Landings Drive, FORT MYERS, FL 33919 | - |
AMENDED AND RESTATEDARTICLES | 2010-06-03 | - | - |
EVENT CONVERTED TO NOTES | 1989-12-27 | - | - |
NAME CHANGE AMENDMENT | 1989-12-27 | THE LANDINGS YACHT, GOLF AND TENNIS CLUB, INC. | - |
AMENDED AND RESTATEDARTICLES | 1988-03-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000221279 | TERMINATED | 1000000708407 | LEE | 2016-03-19 | 2036-03-30 | $ 7,822.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State