Entity Name: | ESTERO ISLAND YACHT & RACQUET CLUB ASSOCIATION, 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: | 20 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 1991 (34 years ago) |
Document Number: | 738751 |
FEI/EIN Number |
591744020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willis Carter | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Kulik Edward | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Snakenberg Gregory | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Ross Randall | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Jacoby Mike | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
McDonnell Thomas | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-18 | Sandcastle Community Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REINSTATEMENT | 1991-09-13 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State