Search icon

EAGLE CREEK GOLF AND COUNTRY CLUB, INC.

Company Details

Entity Name: EAGLE CREEK GOLF AND COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: N43890
FEI/EIN Number 65-0372357
Address: 11 CYPRESS VIEW DR, NAPLES, FL 34113
Mail Address: 11 CYPRESS VIEW DR, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q0D5OF864A0S38 N43890 US-FL GENERAL ACTIVE No data

Addresses

Legal Madalinski, Donald, 11 Cypress View Dr, Naples, US-FL, US, 34113
Headquarters 11 Cypress View Dr, Naples, US-FL, US, 34113

Registration details

Registration Date 2020-09-18
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-09-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N43890

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE CREEK GOLF AND COUNTRY CLUB, INC EMPLOYEES SAVINGS PLAN 2012 650372357 2013-07-16 EAGLE CREEK GOLF AND COUNTRY CLUB, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 713900
Sponsor’s telephone number 2397932702
Plan sponsor’s address 11 CYPRESS VIEW DRIVE, NAPLES, FL, 34113

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing SUSAN MYERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MADALINSKI, DONALD Agent 11 CYPRESS VIEW DR, NAPLES, FL 34113

General Manager

Name Role Address
MADALINSKI, DONALD General Manager 11 CYPRESS VIEW DRIVE, NAPLES, FL 34113

Treasurer

Name Role Address
CLAPPER, JON Treasurer 175 Cypress View Drive, NAPLES, FL 34113

Secretary

Name Role Address
SMITH, MARY ANN Secretary 6625 Costa Circle, NAPLES, FL 34113

President

Name Role Address
MICHAEL , MCFADDEN President 5 GREY WING POINT, NAPLES, FL 34113

Vice President

Name Role Address
BRUNO, FRANK Vice President 62 Dolphin Circle, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-30 MADALINSKI, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 11 CYPRESS VIEW DR, NAPLES, FL 34113 No data
REINSTATEMENT 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 11 CYPRESS VIEW DR, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 1997-05-01 11 CYPRESS VIEW DR, NAPLES, FL 34113 No data
REINSTATEMENT 1992-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
Amendment 2017-06-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State