Search icon

NAPLES MIMOSA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES MIMOSA 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: 28 Aug 1969 (56 years ago)
Document Number: 717058
FEI/EIN Number 591376046

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

Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL, 33907, US
Mail Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoerman Terence President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Seguin Romaine Treasurer C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Volpe Rob Secretary C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
John Strohm Agent C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-04-05 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-04-05 John, Strohm -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVE, FORT MYERS, FL 33907 -

Court Cases

Title Case Number Docket Date Status
NAPLES MIMOSA CLUB, INC. VS GARY P. GALLEBERG, ET AL 2D2016-1460 2016-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-2447

Parties

Name NAPLES MIMOSA CLUB, INC.
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name DOROTHY L. THOMPSON
Role Appellee
Status Active
Name GARY P. GALLEBERG
Role Appellee
Status Active
Representations EDMOND E. KOESTER, ESQ., MICHAEL L. HYMAN, ESQ., EDUARDO J. VALDES, DAVID KEREM, ESQ.
Name C & K SCHATTGEN TRUST
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SIXTH STIPULATED MOTION FOR EXTENSION
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/09/16
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/10/16
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/11/16
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAPLES MIMOSA CLUB, INC.
Docket Date 2016-04-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State