Search icon

EMBASSY CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: EMBASSY 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: 28 Feb 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2005 (20 years ago)
Document Number: 716132
FEI/EIN Number 591310124

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

Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US
Mail Address: C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Robert President C/O Paramont Property Mgt. LLC, Naples, FL, 34110
McCabe Marcia Vice President C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Bramnick John Director C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Graul Dorothy Secretary C/O Paramont Property Mgt. LLC, Naples, FL, 34110
Wanamaker Elizabeth Treasurer C/O Paramont Property Mgt. LLC, Naples, FL, 34110
PARAMONT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-04-24 C/O Paramont Property Mgt. LLC, 5629 Strand Blvd, 412, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2020-04-24 Paramont Property Management, LLC -
REINSTATEMENT 2005-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 1999-03-10 - -
AMENDED AND RESTATEDARTICLES 1986-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State