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 |
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 |
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 | - |
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