Search icon

MARCO ISLAND SHELL CLUB, INC.

Company Details

Entity Name: MARCO ISLAND SHELL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 1988 (36 years ago)
Document Number: 762112
FEI/EIN Number 59-2214680
Address: 20 Marco Lake Road, #7, MARCO ISLAND, FL 34145
Mail Address: P.O. BOX 633, MARCO ISLAND, FL 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER, FREDERICK C Agent 950 N COLLIER BLVD, SUITE 201, MARCO ISLAND, FL 34145

Vice President

Name Role Address
Ling, Karen Vice President 7118 Marconi Ct, Naples, FL 34114

Treasurer

Name Role Address
Wesolowski, Cindy Treasurer 970 BALTIC TER, MARCO ISLAND, FL 34145

Recording Secretary

Name Role Address
Konney, Cindy Recording Secretary 4452 Southern Breeze Drive, Naples, FL 34114

Corresponding Secretary

Name Role Address
Caster, Karen Corresponding Secretary 530 Peacock Terrace, Marco Island, FL 34145

President

Name Role Address
Miller, Rebecca President 780 San Marco Rd., #4-101, Marco Island, FL 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 20 Marco Lake Road, #7, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2006-05-02 20 Marco Lake Road, #7, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 950 N COLLIER BLVD, SUITE 201, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 1991-04-09 KRAMER, FREDERICK C No data
AMENDMENT 1988-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State