Search icon

NAPLES MUSIC CLUB, INC.

Company Details

Entity Name: NAPLES MUSIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: 712733
FEI/EIN Number 59-6213932
Address: 324 2nd Ave, S, NAPLES, FL 34102
Mail Address: PO BOX 8366, NAPLES, FL 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Duffy, Joesph Agent 324 2nd Ave, S, Naples, FL 34102

President

Name Role Address
Duffy, Joesph President 324 2nd Ave. S, Naples, FL 34102

Treasurer

Name Role Address
ZAGEL, RONALD Treasurer 5813 GLENCOVE DR., #1106 Naples, FL 34108

Director

Name Role Address
PYSER, GERALD, Dr. Director 7156 LEMURIA CIRCLE, #1401 NAPLES, FL 34109
AMARIS, CARLOS Director 259 SILVERADO, NAPLES, FL 33309

Secretary

Name Role Address
French-Pope, Debra Secretary 151 Bezel Circle, Naples, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060055 MUSIC FOUNDATION OF GREATER NAPLES EXPIRED 2018-05-17 2023-12-31 No data 805 BENTWOOD DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 324 2nd Ave, S, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 324 2nd Ave, S, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 324 2nd Ave, S, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 Duffy, Joesph No data
REINSTATEMENT 2022-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 1988-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State