Search icon

EVERGLADES CITY YACHT & RACQUET CLUB, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES CITY YACHT & RACQUET 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: 09 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 1993 (32 years ago)
Document Number: 741939
FEI/EIN Number 650079822

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

Mail Address: 210 Palmetto Concourse, Longwood, FL, 32779, US
Address: 202 E. BROADWAY, EVERGLADES CITY, FL, 34139, 00
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULL BILL Director PO Box 692, Cleveland, GA, 30528
WEBB CHERYL D Treasurer 2300 Lakeside Dr., Orlando, FL, 32803
Marsh Carla President 25110 Peacock Lane, Naples, FL, 34114
Materne Doug Vice President 275 New Meadow Road, Barrington, RI, 02806
Nap Mark Director RIVER WILDERNESS, EVERGLADES CITY, FL, 34139
Patel Aashish Director c/o Ivey House, Fort Myers, FL, 33908
WEBB CHERYL Agent 210 Palmetto Concourse, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-12 202 E. BROADWAY, EVERGLADES CITY, FL 34139 00 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 210 Palmetto Concourse, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 202 E. BROADWAY, EVERGLADES CITY, FL 34139 00 -
REGISTERED AGENT NAME CHANGED 2002-05-12 WEBB, CHERYL -
REINSTATEMENT 1993-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1985-02-01 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State