Search icon

ANGLERS CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANGLERS CLUB HOMEOWNERS 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: 15 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 1992 (33 years ago)
Document Number: N18254
FEI/EIN Number 650055765

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

Address: 50 CLUB HOUSE RD, KEY LARGO, FL, 33037, US
Mail Address: 50 CLUB HOUSE RD, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esernia Anthony President 50 Clubhouse Rd., Key Largo, FL, 33037
Phillips Leslie Secretary 50 Club House Road, Key Largo, FL, 33037
Vail Julia B Vice President 50 Clubhouse Rd., Key Largo, FL, 33037
Goss Scott Comm 50 Clubhouse Road, Key Largo, FL, 33037
DORSEY JEFFRY Director 50 Clubhouse Rd., Key Largo, FL, 33037
SLATTERY JAMES Director 50 Clubhouse Rd., Key Largo, FL, 33037
Goss Scott Agent 50 CLUBHOUSE ROAD, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017060 ANGLERS CLUB HOA EXPIRED 2013-02-19 2018-12-31 - 50 CLUBHOUSE RD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-04 50 CLUB HOUSE RD, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Goss, Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 50 CLUBHOUSE ROAD, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 50 CLUB HOUSE RD, KEY LARGO, FL 33037 -
NAME CHANGE AMENDMENT 1992-04-08 ANGLERS CLUB HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State