Entity Name: | EVERGLADES CITY CLUB LODGE AND VILLAS, 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: | 12 Apr 1993 (32 years ago) |
Document Number: | 741940 |
FEI/EIN Number |
650079819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 E. BROADWAY, EVERGLADES CITY, FL, 34139, US |
Mail Address: | 210 Palmetto Concourse, Longwood, FL, 32779, US |
ZIP code: | 34139 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henkel Harry | President | PO Box 372, Everglades City, FL, 34139 |
Monroe Brendan | Director | 7899 West 15th Court, Hialeah, FL, 33014 |
Materne Carolyn | Secretary | 275 New Meadow Road, Barrington, RI, 02806 |
WEBB Cheryl | Treasurer | 2300 Lakeside Drive, Orlando, FL, 32803 |
Brooks Ron | Director | PO Box 154, Everglades City, FL, 34139 |
Patel Aashish | Director | c/o Ivey House, Fort Myers, FL, 33908 |
WEBB Cheryl | Agent | 210 Palmetto Concourse, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-08 | WEBB, Cheryl | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 202 E. BROADWAY, EVERGLADES CITY, FL 34139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 210 Palmetto Concourse, Longwood, FL 32779 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 202 E. BROADWAY, EVERGLADES CITY, FL 34139 | - |
REINSTATEMENT | 1993-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State