Entity Name: | SOUTHWEST FLORIDA SEMINOLE CLUB, 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: | 09 Feb 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2019 (6 years ago) |
Document Number: | N01368 |
FEI/EIN Number |
650032753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 MONROE ST, FORT MYERS, FL, 33901 |
Mail Address: | P O BOX 60692, FORT MYERS, FL, 33906, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marra JOhn | President | 1715 Monroe St, Fort Myers, FL, 33901 |
SHEARMAN ROBERT | Director | 1715 MONROE STREET, FORT MYERS, FL, 33901 |
HIGGINBOTHAM ANGELA | Vice President | 3646 Pine Oak Cir, Unit 108, Fort Myers, FL, 33916 |
CANNINGTON STACEY | Past | 4231 Liron Ave, Unit 104, Fort Myers, FL, 33916 |
VOTAW BOB | Director | 1240 WALES DRIVE, FORT MYERS, FL, 33901 |
Secino Alessandro | Secretary | 1715 Monroe St, Fort Myers, FL, 33901 |
SHEARMAN ROBERT | Agent | 1715 MONROE STREET, FT. MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-09-20 | SOUTHWEST FLORIDA SEMINOLE CLUB, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 1715 MONROE ST, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1715 MONROE ST, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-15 | SHEARMAN, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-15 | 1715 MONROE STREET, FT. MYERS, FL 33901 | - |
REINSTATEMENT | 1987-03-24 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
Name Change | 2019-09-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State