Entity Name: | CALUSA 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: | 03 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2001 (24 years ago) |
Document Number: | N99000003543 |
FEI/EIN Number |
650938685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8312 PITTSBURGH BLVD, FT. MYERS, FL, 33967, US |
Mail Address: | 8312 PITTSBURGH BLVD, FT. MYERS, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Jennifer | Agent | 2332 NW Britt Terrace, Stuart, FL, 34994 |
Fasy Michael | Treasurer | 9653 Miranda Blvd, Fort Myers, FL, 33908 |
Vuknic John | imme | 21251 Stoneybrook Golf Blvd., Estero, FL, 33928 |
Bryan Jennifer S | FGCS | 2332 NW BRITT TER, STUART, FL, 34994 |
Oster Eric | Vice President | 1020 Douglas St., Naples, FL, 34120 |
Cheek Kyle | President | 3500 Riverhall Pkwy, Alva, FL, 33920 |
Foster Dylan | Secretary | 12201 River Village Way, Fort Meyrs, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 2332 NW Britt Terrace, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-16 | Bryan, Jennifer | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 8312 PITTSBURGH BLVD, FT. MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 8312 PITTSBURGH BLVD, FT. MYERS, FL 33967 | - |
REINSTATEMENT | 2001-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State