Search icon

MERCEDES-BENZ CLUB OF AMERICA, INC. SOUTHWEST FLORIDA SECTION - Florida Company Profile

Company Details

Entity Name: MERCEDES-BENZ CLUB OF AMERICA, INC. SOUTHWEST FLORIDA SECTION
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 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 1996 (29 years ago)
Document Number: N31437
FEI/EIN Number 650151713

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

Address: 4559 DEL RIO LN, BONITA SPRINGS, FL, 34134, US
Mail Address: 4559 DEL RIO LN, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAKIETUR CHRIS President 4559 DEL RIO LN, BONITA SPRINGS, FL, 34134
HARRUFF THOMAS Vice President 1943 EMPRESS COURT, NAPLES, FL, 34110
Taub Joel C Treasurer 5312 SW 8TH COURT, CAPE CORAL, FL, 33914
HARRUFF ANNE Secretary 1943 EMPRESS COURT, NAPLES, FL, 34110
Taub Joel C Agent 5312 SW 8TH COURT, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 4559 DEL RIO LN, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-01-23 4559 DEL RIO LN, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 5312 SW 8TH COURT, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-09-08 Taub, Joel C -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State