Entity Name: | CLUB EVERGLADES, 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: | 21 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2010 (15 years ago) |
Document Number: | N98000003125 |
FEI/EIN Number |
593531531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Golden Property Management Services, 3200 Bailey Lane, Naples, FL, 34105, US |
Mail Address: | PO BOX 7068, Naples, FL, 34101, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDO MARCOS | President | PO BOX 7068, Naples, FL, 34101 |
Smith Lemuel | Director | PO BOX 7068, Naples, FL, 34101 |
Hunter Nancy | Treasurer | PO BOX 7068, Naples, FL, 34101 |
Furdock III Michael | Vice President | PO BOX 7068, Naples, FL, 34101 |
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | c/o Golden Property Management Services, 3200 Bailey Lane, Unit 116, Naples, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | c/o Golden Property Management Services, 3200 Bailey Lane, Unit 116, Naples, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 3200 Bailey Lane, Unit 116, Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | Golden Property Management Services, LLC | - |
REINSTATEMENT | 2010-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-10-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State