Search icon

FOREST LAKES GOLF & TENNIS CLUB, BUILDING NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: FOREST LAKES GOLF & TENNIS CLUB, BUILDING NO. 2, 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: 21 Oct 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: 760539
FEI/EIN Number 592176332

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

Mail Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
Address: c/o Gulf Breeze Manangement Services of SW, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gikas JAMES President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Cooney Wayne Treasurer c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
DONAHUE DAVID Director c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Otte Jim Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Roy Joanne Director c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Weidner Ralph L Agent c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 c/o Gulf Breeze Manangement Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-11-20 c/o Gulf Breeze Manangement Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-11-20 Weidner, Ralph L. -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 1991-06-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State