Search icon

BANYAN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN 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: 07 May 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: 718465
FEI/EIN Number 592060810

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

Address: 5435 Jaeger Road #4, Naples, FL, 34109, US
Mail Address: c/o Newell Property Management Corporation, 5435 JAEGER RD. #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCINSKI LEONARD President c/o Newell Property Management Corporation, Naples, FL, 34109
O'Donovan Kathy Secretary c/o Newell Property Management Corporation, Naples, FL, 34109
Karnes Jody Treasurer c/o Newell Property Management Corporation, Naples, FL, 34109
George Bob Director c/o Newell Property Management Corporation, Naples, FL, 34109
Wamsley Bob Vice President c/o Newell Property Management Corporation, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 5435 Jaeger Road #4, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 5435 Jaeger Road #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Newell Property Management Corporation -
CHANGE OF MAILING ADDRESS 2023-04-19 5435 Jaeger Road #4, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2006-04-13 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State