Entity Name: | THE NAPLES CONTINENTAL CLUB, 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: | 31 Jul 1972 (53 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 25 Apr 2017 (8 years ago) |
Document Number: | 723996 |
FEI/EIN Number |
591438650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o castle group, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US |
Mail Address: | c/o castle group, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Early Darin | President | 3443 GULF SHORE BLVD, NAPLES, FL, 34103 |
Novak Tom | Director | 3443 GULF SHORE BLVD, NAPLES, FL, 34103 |
Bean Melissa | Vice President | 3443 GULF SHORE BLVD, NAPLES, FL, 34103 |
Cook Brandon S | Treasurer | 3443 GULF SHORE BLVD, NAPLES, FL, 34103 |
ROOVERS ELISA | Secretary | 3443 GULF SHORE BLVD, NAPLES, FL, 34103 |
ECHOLS ROBERT | Director | 3443 GULF SHORE BLVD, NAPLES, FL, 34103 |
DeBoest Richard | Agent | 6609 WILLOW PARK DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | DeBoest, Richard | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | c/o castle group, 12270 SW 3RD STREET, STE 200, PLANTATION, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | c/o castle group, 12270 SW 3RD STREET, STE 200, PLANTATION, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 6609 WILLOW PARK DRIVE, SECOND FLOOR, NAPLES, FL 34109 | - |
RESTATED ARTICLES | 2017-04-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000077920 | ACTIVE | 1000001027746 | COLLIER | 2025-01-29 | 2045-02-05 | $ 62,195.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INSURCOMM, INC., Appellant v. THE NAPLES CONTINENTAL CLUB, INC., Appellee. | 6D2024-2811 | 2025-01-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INSURCOMM, INC. |
Role | Appellant |
Status | Active |
Representations | Christopher Cathey |
Name | THE NAPLES CONTINENTAL CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Edmond E Koester, Matthew Devisse, Danielle Parliament |
Name | Hon. Joseph Gerard Foster |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2025-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | INSURCOMM, INC. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-11-01 |
AMENDED ANNUAL REPORT | 2023-10-11 |
AMENDED ANNUAL REPORT | 2023-09-25 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State