Search icon

THE EVERGLADES INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE EVERGLADES INSTITUTE, 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: 02 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2001 (24 years ago)
Document Number: N00698
FEI/EIN Number 592633469

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

Address: HC 1, BOX 52, LOOP ROAD, OCHOPEE, FL, 34141
Mail Address: 3838 Arlington Avenue, Mims, FL, 32754, US
ZIP code: 34141
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINE THELMA President 3838 Arlington Avenue, Mims, FL, 32754
PINE THELMA Director 3838 Arlington Avenue, Mims, FL, 32754
VANDE POL MARK E Secretary 25150 Mountain Charlie Road, Los Gatos, CA, 95033
VANDE POL MARK E Treasurer 25150 Mountain Charlie Road, Los Gatos, CA, 95033
THOMSON JOHN M Director 2600 Cardena Street, Coral Gables, FL, 33134
THOMSON JOHN M Agent 2600 Cardena Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2600 Cardena Street, Villa #3, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-05-22 THOMSON, JOHN M. -
CHANGE OF MAILING ADDRESS 2018-05-22 HC 1, BOX 52, LOOP ROAD, OCHOPEE, FL 34141 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 HC 1, BOX 52, LOOP ROAD, OCHOPEE, FL 34141 -
REINSTATEMENT 2001-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-01-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State