Search icon

EVERGLADES GOLF COURSE SUPERINTENDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES GOLF COURSE SUPERINTENDENTS 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: 16 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: N96000006432
FEI/EIN Number 911931020

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

Address: 2332 NW BRITT TER, STUART, FL, 34994, US
Mail Address: POST OFFICE BOX 11042, NAPLES, FL, 34108, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis Jason Exte 20702 County Barn Dr., Estero, FL, 33928
Bryan Jennifer Exec 2332 Nw Britt Terr, Stuart, FL, 34994
Brooks Daniel President 6681 Anthem Parkway, Ava Maria, FL, 34142
Metcalf Jesse Vice President 6301 Deer Run, Fort Myers, FL, 33908
Kleinedler Ken Treasurer 11700 Collier's Reserve Dr., Naples, FL, 34110
Gallo Gabe Secretary 15391 Cannongate Dr., Fort Myers, FL, 33912
Bryan Jennifer Agent 2332 NW britt Terrace, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2332 NW BRITT TER, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2332 NW britt Terrace, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-04-01 Bryan, Jennifer -
CHANGE OF MAILING ADDRESS 2011-01-12 2332 NW BRITT TER, STUART, FL 34994 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

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: 01 Apr 2025

Sources: Florida Department of State