Search icon

NAPLES ATHLETIC CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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