Entity Name: | BELAIR CLUB, INC., A CONDOMINIUM CORPORATION |
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: | 08 Apr 1971 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Mar 1995 (30 years ago) |
Document Number: | 720683 |
FEI/EIN Number |
592150063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5603 NAPLES BLVD., NAPLES, FL, 34109, US |
Address: | 3930 BELAIR LANE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edgar Robert | President | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
Flannery Brian | Vice President | 5603 NAPLES BLVD., NAPLES, FL, 34109 |
CONDON TOM | Director | 5603 Naples Blvd, Naples, FL, 34109 |
Cox Jennifer | Secretary | 5603 Naples Blvd, Naples, FL, 34109 |
O'leary Dan | Treasurer | 5603 Naples Blvd, Naples, FL, 34109 |
Murrell Law Firm | Agent | 5415 Jaeger Road, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Murrell Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 5415 Jaeger Road, ste b, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 3930 BELAIR LANE, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 3930 BELAIR LANE, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 1995-03-20 | - | - |
REINSTATEMENT | 1985-12-11 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State