Search icon

SOUTHWEST FLORIDA USBC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA USBC 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: 17 Feb 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: N47407
FEI/EIN Number 20-4297226

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

Address: 2407 Del Prado Blvd S, Cape Coral, FL, 33990, US
Mail Address: 2407 Del Prado Blvd S, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Robert L Asso 1604 Braman Avenue, Fort Myers, FL, 33901
Stewart Kristina President 1021 SE 5th St., Cape Coral, FL, 33990
McFarland Frederick Vice President 11492 6th Avenue, Punta Gorda, FL, 339551573
Higham Daniel J Vice President 2332 Coral Point Dr., Cape Coral, FL, 33990
Topolyn Wayne Vice President 2249 Harvard Ave, Fort Myers, FL, 33907
SPIVEY ERIC L Director 9455 IVY BROOK RUN 1004, FORT MYERS, FL, 33913
TAYLOR ROBERT Agent 1604 BRAMAN AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 2407 Del Prado Blvd S, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 1604 BRAMAN AVE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-08-26 2407 Del Prado Blvd S, Cape Coral, FL 33990 -
AMENDMENT AND NAME CHANGE 2021-06-11 SOUTHWEST FLORIDA USBC ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2020-11-23 TAYLOR, ROBERT -
AMENDMENT 2020-11-23 - -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2006-07-06 SOUTHWEST FLORIDA USBC INC. -
REINSTATEMENT 2006-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-26
Amendment and Name Change 2021-06-11
Amendment 2020-11-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State