Entity Name: | SOUTHWEST FLORIDA YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jan 2012 (13 years ago) |
Document Number: | N12000000136 |
FEI/EIN Number | 45-4264287 |
Mail Address: | 28901 Trails Edge Blvd., Bonita Springs, FL, 34134, US |
Address: | 28901 Trails edge blvd, bonita springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTHWEST FLORIDA YACHT CLUB, INC. | Agent |
Name | Role | Address |
---|---|---|
Howard Robert | Past | 2411 Sagramore Pl, Cape Coral, FL, 33914 |
Name | Role | Address |
---|---|---|
Davis John M | President | 4850 Snarkage Dr, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
Bourdon Cecilia | Reco | 1026 Clarellen Drive, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
Berardinis Roger | Treasurer | 1935 SE32nd Terrace, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
Doyle Greg | Vice President | 1420 SW 53rd Terrace, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 28901 Trails edge blvd, 205, bonita springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 28901 Trails edge blvd, 205, bonita springs, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Southwest Florida Yacht Club | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 28901 Trails Edge Blvd, Ste 205, Bonita Springs, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State