Entity Name: | BROOKS FISHING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jan 2007 (18 years ago) |
Document Number: | N07000000819 |
FEI/EIN Number | 20-8419050 |
Address: | 22051 Shallowater Ln, Estero, FL, 34135, US |
Mail Address: | 22051 Shallowater Ln, Estero, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seidell Robert L | Agent | 22051 Shallowater Ln, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
Seidell Robert L | President | 22051 Shallowater Ln, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
Wickens Wayne | Vice President | 22650 Fairlawn Court, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
KOSCH JEFF | Secretary | 23863 Amalfi Coast Rd, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
Gleysteen Michael | Treasurer | 9065 Windswept Dr, Estero, FL, 34135 |
Name | Role | Address |
---|---|---|
Holmes Jim L | Past | 23112 Tree Crest Ct, Estero, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 22051 Shallowater Ln, Estero, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 22051 Shallowater Ln, Estero, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Seidell, Robert L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 22051 Shallowater Ln, Estero, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-12 |
AMENDED ANNUAL REPORT | 2015-05-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State