Search icon

MYERLEE COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MYERLEE 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: 12 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: 734589
FEI/EIN Number 591461386

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

Address: 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Mail Address: 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters Richard Director 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Fewell Jim Director 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Hoke Candy Director 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Sides James Director 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Caton Eenie Director 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Jones Mark Director 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL, 33919
Clarity Certified Public Accountants Agent 12450 Brantley Commons Ct, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Clarity Certified Public Accountants -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 12450 Brantley Commons Ct, FT MYERS, FL 33907 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1991-03-20 - -
CHANGE OF MAILING ADDRESS 1990-05-03 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-03 1380 MYERLEE COUNTRY CLUB BLVD., FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3617108501 2021-02-24 0455 PPP 1380 Myerlee Country Club Blvd, Fort Myers, FL, 33919-6618
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54837
Loan Approval Amount (current) 54837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-6618
Project Congressional District FL-19
Number of Employees 21
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55147.5
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State