Search icon

CAMELOT CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT 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: 19 Oct 1970 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jan 1991 (34 years ago)
Document Number: 719531
FEI/EIN Number 591378348

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

Mail Address: c/o Golden Property Management Services, PO BOX 7068, NAPLES, FL, 34101, US
Address: c/o Golden Property Management Services, 3200 Bailey Lane, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neligan William President c/o Golden Property Management Services, NAPLES, FL, 34101
Winkler Daniel Treasurer c/o Golden Property Management Services, NAPLES, FL, 34101
Bosson Marie Secretary c/o Golden Property Management Services, NAPLES, FL, 34101
Seydegart Kasia Director c/o Golden Property Management Services, NAPLES, FL, 34101
Schneider Thomas Vice President c/o Golden Property Management Services, NAPLES, FL, 34101
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 c/o Golden Property Management Services, 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-01-02 c/o Golden Property Management Services, 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Golden Property Management Services, LLC -
AMENDED AND RESTATEDARTICLES 1991-01-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State