Search icon

ASSOCIATION OF CLUB EXECUTIVES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF CLUB EXECUTIVES, 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: 13 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2005 (20 years ago)
Document Number: N00000007695
FEI/EIN Number 593683733

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

Address: 1422 Euclid Ave, Suite 1104, Cleveland, OH, 44115, US
Mail Address: 1422 Euclid Ave, Suite 1104, Cleveland, OH, 44115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCHILD DAVID Vice President 2535 MANANA DRIVE, DALLAS, TX, 75220
FAIRCHILD DAVID E 2535 MANANA DRIVE, DALLAS, TX, 75220
Waitt Don President 1422 Euclid Ave, Cleveland, OH, 44115
BACOM DAVID Secretary 8001 N. TRYON ST, CHARLOTTE, NC, 28262
Gulling Kenneth J Treasurer 1422 Euclid Ave, Cleveland, OH, 44115
SPENCER ANGELINA M Agent 1379 Chesapeake Ave, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 1379 Chesapeake Ave, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2015-01-13 SPENCER, ANGELINA M -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1422 Euclid Ave, Suite 1104, Cleveland, OH 44115 -
CHANGE OF MAILING ADDRESS 2014-01-09 1422 Euclid Ave, Suite 1104, Cleveland, OH 44115 -
REINSTATEMENT 2005-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State