Entity Name: | NAPLES FLYING CLUB, 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: | 22 Feb 1968 (57 years ago) |
Document Number: | 714147 |
FEI/EIN Number |
591416666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3213 Brookeview Ct, NAPLES, FL, 34120, US |
Mail Address: | 3213 Brookeview Ct, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnhouse Michael | President | 15275 Collier Blvd #201-195, NAPLES, FL, 34119 |
Barnhouse Michael | Director | 15275 Collier Blvd #201-195, NAPLES, FL, 34119 |
KOLSTEDT ROBERT | Treasurer | 10235 AVONLEIGH DRIVE, BONITA SPRINGS, FL, 34135 |
KOLSTEDT ROBERT | Director | 10235 AVONLEIGH DRIVE, BONITA SPRINGS, FL, 34135 |
RUSSO Al | Director | 3213 Brookeview Ct, NAPLES, FL, 34120 |
Barnhouse Michael | Agent | 15275 Collier Blvd #201-195, NAPLES, FL, 34119 |
RUSSO Al | Secretary | 3213 Brookeview Ct, NAPLES, FL, 34120 |
DIXON, GARY | Vice President | 185 Gabriel Circle #5, NAPLES, FL, 34104 |
DIXON, GARY | Director | 185 Gabriel Circle #5, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 15275 Collier Blvd #201-195, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Barnhouse, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-31 | 3213 Brookeview Ct, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2016-01-31 | 3213 Brookeview Ct, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State