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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAPLES MIMOSA CLUB, INC. VS GARY P. GALLEBERG, ET AL | 2D2016-1460 | 2016-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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