Search icon

BANYAN CLUB, INC.

Company Details

Entity Name: BANYAN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2060810
Address: 5435 Jaeger Road #4, Naples, FL 34109
Mail Address: c/o Newell Property Management Corporation, 5435 JAEGER RD. #4, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NEWELL PROPERTY MANAGEMENT CORPORATION Agent

President

Name Role Address
SOCINSKI, LEONARD President c/o Newell Property Management Corporation, 5435 JAEGER RD. #4 Naples, FL 34109

Vice President

Name Role Address
Wamsley, Bob Vice President c/o Newell Property Management Corporation, 5435 JAEGER RD. #4 Naples, FL 34109

Secretary

Name Role Address
O'Donovan, Kathy Secretary c/o Newell Property Management Corporation, 5435 JAEGER RD. #4 Naples, FL 34109

Director

Name Role Address
O'Donovan, Kathy Director c/o Newell Property Management Corporation, 5435 JAEGER RD. #4 Naples, FL 34109
George, Bob Director c/o Newell Property Management Corporation, 5435 JAEGER RD. #4 Naples, FL 34109

Treasurer

Name Role Address
Karnes, Jody Treasurer c/o Newell Property Management Corporation, 5435 JAEGER RD. #4 Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 5435 Jaeger Road #4, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 5435 Jaeger Road #4, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Newell Property Management Corporation No data
CHANGE OF MAILING ADDRESS 2023-04-19 5435 Jaeger Road #4, Naples, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2006-04-13 No data No data
REINSTATEMENT 1999-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1987-06-30 No data No data
INVOLUNTARILY DISSOLVED 1973-07-02 No data No data

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: 06 Feb 2025

Sources: Florida Department of State