Entity Name: | CLVII RESIDENTS ACTIVITIES CLUB, 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: | 06 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | N10000011329 |
FEI/EIN Number |
274008735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 US HWY 41 N LOT 2203, PALMETTO, FL, 34221, US |
Mail Address: | 6201 US HWY 41 N LOT 2203, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYAARD DIANNE | Vice President | 6201 US HWY 41 N LOT 2185, PALMETTO, FL, 34221 |
FARIES JUDY | Agent | 6201 US HWY 41 N LOT 2203, PALMETTO, FL, 34221 |
FARIES JUDY | Treasurer | 6201 US HWY 41 N LOT 2203, PALMETTO, FL, 34221 |
KARCHER KEVIN | President | 6201 US HWY 41 N LOT 2015, PALMETTO, FL, 34221 |
EURICK LISA | Secretary | 6201 US HWY 41 N LOT 2184, PALMETTO, FL, 34221 |
WILLIAMS DEBRA | Director | 6201 US Highway 41 N Lot 2072, Palmetto, FL, 34221 |
SYJUD ANNA | Director | 6201 US HWY 41 N LOT 2134, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 6201 US HWY 41 N LOT 2203, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 6201 US HWY 41 N LOT 2203, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-01 | FARIES, JUDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 6201 US HWY 41 N LOT 2203, PALMETTO, FL 34221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-01 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State