Entity Name: | PLANTATION MEN'S GOLF ASSOCIATION, 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: | 30 Mar 2012 (13 years ago) |
Document Number: | N12000003551 |
FEI/EIN Number |
45-4989684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | The Plantation Golf & Country Club, 10500 Dartington Dr., FORT MYERS, FL, 33913, US |
Mail Address: | 10361 Glastonbury Circle, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rush Robert WJr. | Treasurer | 10361 Glastonbury Circle, Ft. Myers, FL, 33913 |
Yothers Keith | Vice President | 12283 Sussex St., Ft. Myers, FL, 33913 |
Dick Michael | Secretary | 12324 Litchfield Ln, Ft. Myers, FL, 33913 |
Woolley Rob Jr. | Trustee | 12509 Chrasfield Chase, Ft. Myers, FL, 33913 |
Anderson Pete | Trustee | 12413 Chrasfield Chase, Ft. Myers, FL, 33913 |
Caraher John W | Trustee | 12501 Chrasfield Chase, Ft. Myers, FL, 33913 |
Rush Robert WJr. | Agent | 10361 Glastonbury Circle, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | The Plantation Golf & Country Club, 10500 Dartington Dr., FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | The Plantation Golf & Country Club, 10500 Dartington Dr., FORT MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Rush, Robert W, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 10361 Glastonbury Circle, #201, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State