Search icon

EVERGLADES GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC.

Company Details

Entity Name: EVERGLADES GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: N96000006432
FEI/EIN Number 91-1931020
Address: 2332 NW BRITT TER, STUART, FL 34994
Mail Address: POST OFFICE BOX 11042, NAPLES, FL 34108
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Bryan, Jennifer Agent 2332 NW britt Terrace, Stuart, FL 34994

External VP

Name Role Address
Ellis, Jason External VP 20702 County Barn Dr., Estero, FL 33928

Executive Director

Name Role Address
Bryan, Jennifer Executive Director 2332 Nw Britt Terr, Stuart, FL 34994

President

Name Role Address
Brooks, Daniel President 6681 Anthem Parkway, Ava Maria, FL 34142

Vice President

Name Role Address
Metcalf, Jesse Vice President 6301 Deer Run, Fort Myers, FL 33908

Treasurer

Name Role Address
Kleinedler, Ken Treasurer 11700 Collier's Reserve Dr., Naples, FL 34110

Secretary

Name Role Address
Gallo, Gabe Secretary 15391 Cannongate Dr., Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2332 NW BRITT TER, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 NW britt Terrace, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 Bryan, Jennifer No data
CHANGE OF MAILING ADDRESS 2011-01-12 2332 NW BRITT TER, STUART, FL 34994 No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2003-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State