Entity Name: | FT MYERS BOATCLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Lowrey Sam | Agent | 14030 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
Lowrey Sam | President | 14030 MCGREGOR BOULEVARD, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
Shepard Geoff | Vice President | 14030 McGregor Blvd, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
West Ryan | Secretary | 14030 McGregor Blvd, Naples, FL, 33919 |
Name | Role | Address |
---|---|---|
West Ryan | Treasurer | 14030 McGregor Blvd, Naples, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Lowrey, Sam | No data |
REINSTATEMENT | 2014-06-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State