Search icon

CUBAN AMERICAN CLUB OF MARCO ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: CUBAN AMERICAN CLUB OF MARCO ISLAND, 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: 10 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2018 (7 years ago)
Document Number: N09000003569
FEI/EIN Number 264631130

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

Address: 1161 Abbeville Ct, MARCO ISLAND, FL, 34145, US
Mail Address: P O BOX 455, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legon Justo President 90 S, Heatwood Drive, Marco Island, FL, 33145
CORTINAS SEBASTIAN O Director 1228 WINTERBERRY DRIVE, MARCO ISLAND, FL, 34145
PORTU RAMON A Vice President 1161 ABBEVILLE COURT, MARCO ISLAND, FL, 34145
DURAN MARTA D Treasurer 1171 MULBERRY COURT, MARCO ISLAND, FL, 33145
CAMEJO MAGDA Director 267 S HEATHWOOD DRIVE, MARCO ISLAND, FL, 33145
Amores Gladys Secretary 90 S. Heatwood Drive, Marco Island, FL, 33145
PORTU RAMON Sr. Agent 1161 ABBEVILLE CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 1161 Abbeville Ct, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2019-08-01 1161 Abbeville Ct, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2018-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-12 PORTU, RAMON, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 1161 ABBEVILLE CT., MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-08-01
REINSTATEMENT 2018-08-25
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State