Search icon

EVERGLADES CITY CLUB LODGE AND VILLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State