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 |
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 |
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 |
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. | - |
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