Entity Name: | FISH TALE GRADY 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: | 12 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000001455 |
FEI/EIN Number |
208437771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908, US |
Mail Address: | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRICKE TRAVIS | President | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
FRICKE TRAVIS | Director | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
FRICKE JUSTIN | Vice President | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
FRICKE JUSTIN | Director | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
FRICKE DIANE L | Secretary | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
FRICKE DIANE L | Treasurer | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
FRICKE DIANE L | Director | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
JAHN RAY | Agent | 15581 S. Tamiami Tr., FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 15581 S. Tamiami Tr., FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 15581 S. Tamiami Tr., FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 15581 S. Tamiami Tr., FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-01 | JAHN, RAY | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State