Entity Name: | MEADOWOOD GOLF AND TENNIS 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: | 26 Oct 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | N29019 |
FEI/EIN Number |
650082770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951, US |
Mail Address: | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUCEY SAMUEL | President | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951 |
POUYAT DAMON | Vice President | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951 |
MEYER MARGARET D | Secretary | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951 |
ORR JOHN | HOUS | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951 |
GORMAN ROBERT | Member | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL, 34951 |
SWIERZINSKI KYLE A | Agent | 9425 MEADOWOOD DRIVE, FT. PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-21 | SWIERZINSKI, KYLE A | - |
AMENDMENT | 2023-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 9425 MEADOWOOD DRIVE, FT. PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 9425 MEADOWOOD DRIVE, FORT PIERCE, FL 34951 | - |
REINSTATEMENT | 1996-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-02-21 |
Amendment | 2023-04-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State