Search icon

EAGLE CREEK CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAGLE CREEK CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J36922
FEI/EIN Number 592730166
Address: 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113, US
Mail Address: 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113, US
ZIP code: 34113
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPS HERBERT Director 625 EAGLE CREEK DRIVE, NAPLES, FL
STEINEMANN HANSJORG Director 625 EAGLE CREEK DRIVE, NAPLES, FL
AMICO DAVID J Agent 625 EAGLE CREEK DRIVE, NAPLES, FL, 33962
SCHWAGER, HANSPETER CTD 625 EAGLE CREEK DRIVE, NAPLES, FL
AMICO, DAVID J. President 601 EAGLE CREEK DRIVE, NAPLES, FL
AMICO, DAVID J. Secretary 601 EAGLE CREEK DRIVE, NAPLES, FL
AMICO, DAVID J. Director 601 EAGLE CREEK DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 33962 -
REGISTERED AGENT NAME CHANGED 1995-05-01 AMICO, DAVID J -

Documents

Name Date
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State