Search icon

FLORIDA WEST COAST GOLF COURSE SUPERINTENDENTS ASSOCIATION BENEVOLENT FUND, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WEST COAST GOLF COURSE SUPERINTENDENTS ASSOCIATION BENEVOLENT FUND, 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: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: N05000001071
FEI/EIN Number 911391031

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

Mail Address: PO Box 65, Jensen Beach, FL, 34958, US
Address: 2332 NW Britt Terr, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Jennifer Exec 2332 NW Britt Terr, Stuart, FL, 34994
Collier Andrew Vice President 16727 Vlseca de Avila, Tampa, FL, 33613
Kamps Carson Treasurer 1601 S Macdill Ave, Tampa, FL, 33629
Quinet Chad Asst 5811 Tampa Palms Blvd., Tampa, FL, 33647
Florida West Coast Golf Course Superintend Agent 2332 NW Britt terr, Stuart, FL, 34994
Mueller Sam President 13600 Hixon Rd., Tampa, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2332 NW Britt Terr, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2332 NW Britt terr, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-04-22 2332 NW Britt Terr, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Florida West Coast Golf Course Superintendents Assoc. -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State