Search icon

SOUTHWEST FLORIDA SEMINOLE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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