Search icon

FT MYERS BOATCLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FT MYERS BOATCLUB CONDOMINIUM 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: 12 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2014 (11 years ago)
Document Number: N07000005863
FEI/EIN Number 260362909

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

Address: 14030 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919
Mail Address: 14030 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowrey Sam President 14030 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919
Shepard Geoff Vice President 14030 McGregor Blvd, Fort Myers, FL, 33919
West Ryan Secretary 14030 McGregor Blvd, Naples, FL, 33919
West Ryan Treasurer 14030 McGregor Blvd, Naples, FL, 33919
Lowrey Sam Agent 14030 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 Lowrey, Sam -
REINSTATEMENT 2014-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000237002 TERMINATED 1000000709250 LEE 2016-03-25 2036-04-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000380791 TERMINATED 1000000411263 LEE 2012-12-03 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State