Search icon

HICKORY BAY BOAT CLUB ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HICKORY BAY BOAT CLUB ASSOCIATION, 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: 14 Nov 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: N05000011518
FEI/EIN Number 161742869

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

Address: 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Joel Director 13030 Bridgeford Ave., Bonita Springs, FL, 34135
Query Paul Director 185 Oakwood Drive, Naples, FL, 34110
Miciak John Treasurer 23750 Via Trevi Way #1501, Bonita Springs, FL, 34134
Toledo Jorge Director 23850 Via Italia Circle #1906, Bonita Springs, FL, 34134
Hero Josh Director 12549 S. Holiday Dr., Alsip, IL, 60803
Rob Samouce, Samouce & Gal, P.A. Agent 3060 Tamiami Trail N #202, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3060 Tamiami Trail N #202, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Rob Samouce, Samouce & Gal, P.A. -
AMENDED AND RESTATEDARTICLES 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2006-10-10 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 -
NAME CHANGE AMENDMENT 2006-05-09 HICKORY BAY BOAT CLUB ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27223.00
Total Face Value Of Loan:
27223.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27223
Current Approval Amount:
27223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27604.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State