Search icon

TERRAVERDE COUNTRY CLUB MASTER ASSOCIATION, INC.

Company Details

Entity Name: TERRAVERDE COUNTRY CLUB MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 1994 (31 years ago)
Document Number: N08382
FEI/EIN Number 59-3182455
Address: 17000 TERRAVERDE CIRCLE, FORT MYERS, FL 33908
Mail Address: 17000 TERRAVERDE CIRCLE, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MAPES, GALE E Agent 17000 TERRAVERDE CIRCLE, FORT MYERS, FL 33908

President

Name Role Address
MAYOR, REY President 6365 COLLINS AVENUE PH8, MIAMI BEACH, FL 33141

Director

Name Role Address
MAYOR, REY Director 6365 COLLINS AVENUE PH8, MIAMI BEACH, FL 33141
FERGUSON, DENNIS W Director 17250 EAGLE TRACE, UNIT 5 FORT MYERS, FL 33908
MUNGO, JOHN Director 17120 TERRAVERDE CIRCLE, UNIT 11 FORT MYERS, FL 33908

Vice President

Name Role Address
MAPES, GALE E Vice President 17250 EAGLE TRACE, UNIT 8 FORT MYERS, FL 33908

DIRECTOR OF OPERATIONS

Name Role Address
DIVELEY, RANDALL DIRECTOR OF OPERATIONS 1840 SE 23rd TERRACE, CAPE CORAL, FL 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057241 TERRAVERDE COUNTRY CLUB MASTER ASSOCIATION, INC. EXPIRED 2010-06-11 2015-12-31 No data 17000 TERRAVERDE CIRCLE, FT. MYERS, FL, 33908
G00193900035 TERRAVERDE COUNTRY CLUB ACTIVE 2000-07-11 2025-12-31 No data 17000 TERRAVERDE CIR., FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 MAPES, GALE E No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 17000 TERRAVERDE CIRCLE, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2004-04-26 17000 TERRAVERDE CIRCLE, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 17000 TERRAVERDE CIRCLE, FORT MYERS, FL 33908 No data
REINSTATEMENT 1994-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State