Entity Name: | NAPLES ATHLETIC CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 1962 (63 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | DISTRIBUTION OF ASSETS |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | 703616 |
FEI/EIN Number |
591022274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 TAMIAMI TRAIL NORTH, STE 306, NAPLES, FL, 34103, US |
Mail Address: | 3838 TAMIAMI TRAIL NORTH, STE 306, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graham Thomas | VDir | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Kuveke Paul | President | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Apostolakis James Sr. | Director | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Leroy Crosby | Director | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Apostolakis James | Agent | ROETZEL & ANDRESS, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 | - | - |
DISTRIBUTION OF ASSETS | 2022-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Apostolakis, James | - |
REINSTATEMENT | 2015-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | ROETZEL & ANDRESS, 850 PARK SHORE DR, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 3838 TAMIAMI TRAIL NORTH, STE 306, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 3838 TAMIAMI TRAIL NORTH, STE 306, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 1998-05-05 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-11-14 |
Plan of Dist of Assets | 2022-11-14 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State