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 |
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 | - |
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 | - | - |
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