Search icon

THE COQUINA CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: THE COQUINA 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: 10 Feb 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: 722659
FEI/EIN Number 591458658

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Healey David President 9150 Galleria Court Suite 201, Naples, FL, 34109
Disselhort Charles Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Kamiak Paul Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Kamm Donald Director 9150 Galleria Court Suite 201, Naples, FL, 34109
McCoy Stephen Director 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2018-02-22 - -
NAME CHANGE AMENDMENT 1983-06-23 THE COQUINA CLUB OF NAPLES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
Amended and Restated Articles 2018-02-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State