Search icon

THE AMBASSADOR CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE AMBASSADOR CLUB OF NAPLES, 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: 15 May 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1995 (29 years ago)
Document Number: 712736
FEI/EIN Number 591195690

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trl N #302, Naples, FL, 34103, US
Address: 1910 GULFSHORE BLVD N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lykins Karen Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
Simmons Lyndsay Vice President c/o KPG Accounting Services, Inc., Naples, FL, 34103
Rockweiler Sam Secretary c/o KPG Accounting Services, Inc., Naples, FL, 34103
Lee Jimmie President c/o KPG Accounting Services, Inc., Naples, FL, 34103
O'Connor Deborah Treasurer c/o KPG Accounting Services, Inc., Naples, FL, 34103
GAFFNEY KEVIN Agent c/o KPG Accounting Services, Inc., Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-25 1910 GULFSHORE BLVD N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-04-17 GAFFNEY, KEVIN -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1910 GULFSHORE BLVD N, NAPLES, FL 34102 -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES 1989-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State