Search icon

ENGLEWOOD AQUATIC CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD AQUATIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N04000002589
FEI/EIN Number 141900554

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

Address: 7001 San Casa Dr, Englewood, FL, 34224, US
Mail Address: PO Box 27153, El Jobean, FL, 33927-7153, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denson Crystal President 2018 Sandia St, Port Charlotte, FL, 33953
Koss Susan Secretary 5341 Burgner St, Port Charlotte, FL, 33981
POLAK JOSEPH VIII Chief Executive Officer 12451 KNEELAND TERRACE, PORT CHARLOTTE, FL, 33981
Minchinton Ken Treasurer 2729 Trico Rd, North Port, FL, 34287
Tieu Wai Director 13459 High Springs Ave, Port Charlotte, FL, 33981
Faber Chuck Director 15060 Chinook Way, Port Charlotte, FL, 33981
POLAK JOSEPH Agent 12451 KNEELAND TERRACE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 7001 San Casa Dr, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2016-03-18 7001 San Casa Dr, Englewood, FL 34224 -
AMENDMENT 2012-08-22 - -
REGISTERED AGENT NAME CHANGED 2012-08-22 POLAK, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2012-08-22 12451 KNEELAND TERRACE, PORT CHARLOTTE, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-12-15
Amendment 2012-08-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State