Entity Name: | CARIBBEAN BEACH 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: | 12 Feb 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2009 (16 years ago) |
Document Number: | 745896 |
FEI/EIN Number |
59-1972323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931, US |
Mail Address: | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McElwee Sarah | President | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931 |
Siktberg David | Treasurer | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931 |
Beer Brett | Vice President | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931 |
Clem Jim | Director | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931 |
C T CORPORATION SYSTEM | Agent | - |
Zibolski David | Secretary | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931 |
Vary Jon | Director | 7600 Estero Blvd., Ft. Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 7600 ESTERO BLVD., Ft. Myers Beach, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-05 | 7600 ESTERO BLVD., Ft. Myers Beach, FL 33931 | - |
AMENDMENT | 2009-07-24 | - | - |
AMENDMENT | 2008-12-01 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-30 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State