Search icon

ST. CROIX CLUB OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: ST. CROIX 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: 08 Mar 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: 722858
FEI/EIN Number 591411471

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

Address: c/o Resort management, 2685 Horseshoe Dr South, Naples, FL, 34104, US
Mail Address: c/o Resort management, 2685 Horseshoe Dr South, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prescheret Geoffrey President c/o Resort management, Naples, FL, 34104
ROGAN CHRIS Director c/o Resort management, Naples, FL, 34104
Zachrich Craig Secretary c/o Resort management, Naples, FL, 34104
GUCKIAN KEVIN Treasurer c/o Resort management, Naples, FL, 34104
DUDASIK PATRICK Vice President c/o Resort management, Naples, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 c/o Resort management, 2685 Horseshoe Dr South, Suite 215, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-02-23 c/o Resort management, 2685 Horseshoe Dr South, Suite 215, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 c/o Resort management, 2685 Horseshoe Dr South, Suite 215, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Resort Management -
AMENDED AND RESTATEDARTICLES 2018-04-23 - -
AMENDMENT 1995-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-15
Amended and Restated Articles 2018-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State