Search icon

SOUTHWEST FLORIDA GOLF CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA GOLF CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 1990 (35 years ago)
Date of dissolution: 16 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: N39851
FEI/EIN Number 650208005

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

Address: 12693 TAMIAMI TR E SUITE 161, NAPLES, FL, 34113
Mail Address: 12693 TAMIAMI TR E, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKLIDGE JAMES Treasurer 3 GARY WING PT, NAPLES, FL, 34113
BLACKLIDGE JAMES Director 3 GARY WING PT, NAPLES, FL, 34113
LACKEY JAMES Director 513 EAGLE CREEK DRIVE, NAPLES, FL, 34113
SHERWOOD IRV President 44 CYPRESS VIEW, NAPLES, FL, 34113
SHERWOOD IRV Director 44 CYPRESS VIEW, NAPLES, FL, 34113
MACKEL FRESH TOM Secretary 231 BENTLEY DRIVE, NAPLES, FL, 34110
MACKEL FRESH TOM Director 231 BENTLEY DRIVE, NAPLES, FL, 34110
SCHILDKNECHT MAXINE G Director 752 EAGLE CREEK DRIVE #103, NAPLES, FL, 34113
SIEMERS JAY Director 780 WATERFORD DRIVE #104, NAPLES, FL, 34113
SHERWOOD IRVING Agent 44 CYPRESS VIEW, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 12693 TAMIAMI TR E SUITE 161, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2007-01-16 SHERWOOD, IRVING -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 44 CYPRESS VIEW, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2006-02-09 12693 TAMIAMI TR E SUITE 161, NAPLES, FL 34113 -

Documents

Name Date
Voluntary Dissolution 2009-04-16
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State