Entity Name: | WILDERNESS COUNTRY 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: | 28 Jun 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2019 (6 years ago) |
Document Number: | 730097 |
FEI/EIN Number |
591623165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 CLUBHOUSE DR., NAPLES, FL, 34105, US |
Mail Address: | 101 CLUBHOUSE DR., NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Page Jill | President | 101 CLUBHOUSE DR., NAPLES, FL, 34105 |
Gerbick Phil | Treasurer | 101 CLUBHOUSE DR., NAPLES, FL, 34105 |
Weeks Steve | Director | 101 CLUBHOUSE DR., NAPLES, FL, 34105 |
Conathan John | Director | 101 CLUBHOUSE DR., NAPLES, FL, 34105 |
Sullivan John | Director | 101 CLUBHOUSE DR., NAPLES, FL, 34105 |
Schwartz Patrick | Secretary | 101 CLUBHOUSE DR., NAPLES, FL, 34105 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTHERN PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-15 | 101 CLUBHOUSE DR., NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 1200 SOUTHERN PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-15 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2023-09-15 | 101 CLUBHOUSE DR., NAPLES, FL 34105 | - |
AMENDMENT | 2019-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-12-14 | - | - |
RESTATED ARTICLES | 1995-06-27 | - | - |
AMENDMENT | 1989-05-11 | - | - |
AMENDMENT | 1988-05-16 | - | - |
AMENDED AND RESTATEDARTICLES | 1984-02-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A. JEFFREY SCHREUR, Appellant v. WILDERNESS COUNTRY CLUB, INC., Appellee. | 6D2024-2776 | 2024-12-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A. JEFFREY SCHREUR |
Role | Appellant |
Status | Active |
Representations | Gregory Neil Woods, Quentin Welborn |
Name | WILDERNESS COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Mark Leonard Erdman, Sylas Anderson Kern |
Name | Hon. Joseph Gerard Foster |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | A. JEFFREY SCHREUR |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
Reg. Agent Change | 2023-09-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-23 |
Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-03-21 |
Amended and Restated Articles | 2018-12-14 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State