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 |
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 |
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 | - | - |
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