Search icon

RUSTLING PALMS CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: RUSTLING PALMS 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: 03 Apr 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: 716304
FEI/EIN Number 591285078

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

Address: 230 3RD AVENUE S, NAPLES, FL, 34102, US
Mail Address: 403 ELM STREET, P.O. BOX 628, TIONESTA, PA, 16353, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCOFF IAN President 230 THIRD AVE. SOUTH, NAPLES, FL, 34102
DUCOFF IAN Director 230 THIRD AVE. SOUTH, NAPLES, FL, 34102
GILLISS CHRISTOPHER Vice President 308 GLEN MANOR DRIVE, TORONTO, ON, M4E 22
GILLISS CHRISTOPHER Director 308 GLEN MANOR DRIVE, TORONTO, ON, M4E 22
LITTEN BARBARA C Secretary 403 ELM STREET., TIONESTA, PA, 16353
LITTEN BARBARA C Treasurer 403 ELM STREET., TIONESTA, PA, 16353
LITTEN BARBARA C Director 403 ELM STREET., TIONESTA, PA, 16353
DUCOFF IAN Agent 230 THIRD AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-04 DUCOFF, IAN -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 230 THIRD AVENUE SOUTH, # 5, NAPLES, FL 34102 -
REINSTATEMENT 2014-11-06 - -
CHANGE OF MAILING ADDRESS 2014-11-06 230 3RD AVENUE S, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 230 3RD AVENUE S, NAPLES, FL 34102 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-25
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State