Search icon

SIX LAKES COUNTRY CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIX LAKES COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX LAKES COUNTRY CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: H46042
FEI/EIN Number 592504714

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

Address: 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903, US
Mail Address: 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krostue Sally President 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903
Gross Gary Vice President 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903
LARSEN NICK Director 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903
Pavese Law Firm Agent 1833 Hendry Street, Fort Myers, FL, 33902
Miknis Donald Secretary 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903
PARKER DOUGLAS Treasurer 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903
Birdwell Brian Director 9151 LITTLETON ROAD, N. FORT MYERS, FL, 33903

Legal Entity Identifier

LEI Number:
5493002SHD50WJFDTM91

Registration Details:

Initial Registration Date:
2017-01-20
Next Renewal Date:
2019-01-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592504714
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Pavese Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 1833 Hendry Street, PO Box 1507, Fort Myers, FL 33902 -
AMENDMENT 2020-01-07 - -
AMENDMENT 2019-06-05 - -
AMENDMENT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2007-05-04 - -
CHANGE OF MAILING ADDRESS 1994-01-31 9151 LITTLETON ROAD, N. FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 9151 LITTLETON ROAD, N. FORT MYERS, FL 33903 -

Court Cases

Title Case Number Docket Date Status
SIX LAKES COUNTRY CLUB, INC. VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES, AND MOBILE HOMES AND DONALD C. FROEHLICH, SR. 6D2023-2531 2023-05-03 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2021-026107

Parties

Name SIX LAKES COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations VANESSA FERNANDEZ, ESQ.
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations BROOKE E. ADAMS, ESQ.
Name DONALD FROELICH, SR.
Role Appellee
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed July 11, 2023, this appeal is dismissed.
Docket Date 2023-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2023-06-21
Type Record
Subtype Index
Description Index
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SIX LAKES COUNTRY CLUB, INC. VS DONALD C. FROEHLICH , SR. 2D2021-3494 2021-11-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2021-026107

Parties

Name SIX LAKES COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations CHRISTINA HARRIS SCHWINN, ESQ.
Name DONALD C. FROEHLICH , SR.
Role Appellee
Status Active
Representations JAMES RICHARDSON, ESQ., Joseph Y. Whealdon, I I I, Esq.

Docket Entries

Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2022-02-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2022-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall comply with this court's order of January 26, 2022, within 7 days of this order or this proceeding shall be subject to dismissal without further notice.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Joint Motion to Relinquish Jurisdiction is granted to the extent that jurisdiction is relinquished for 10 days nunc pro tunc, January 20, 2022, for the Department of Business & Professional Regulation, Division of Florida Condominiums, Timeshares, and Mobile Homes to enter an order vacating the order on appeal to address a due process violation. See Stasino v. Dep't of Bus. & Prof'l Reg., 209 So. 3d 18 (Fla. 4th DCA 2016); Filarski v. Reemployment Assistance Appeals Comm'n, 97 So. 3d 278, 281 (Fla. 4th DCA 2012). Appellant, having filed on January 24, 2022, a Notice of Filing Division Order Withdrawing Previously Entered Final Order, shall show cause why this proceeding should not be dismissed as moot or file a notice of voluntary dismissal within 10 days of this order.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DIVISION ORDER WITHDRAWING PREVIOUSLY ENTERED FINAL ORDER
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Notice of Appearance of Counsel
On Behalf Of DONALD C. FROEHLICH , SR.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Joint Motion to Relinquish Jurisdiction
On Behalf Of DONALD C. FROEHLICH , SR.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD C. FROEHLICH , SR.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2021-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of SIX LAKES COUNTRY CLUB, INC.
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SIX LAKES COUNTRY CLUB, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-13
Amendment 2020-01-07
Amendment 2019-06-05
ANNUAL REPORT 2019-02-25
Amendment 2018-09-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State