Entity Name: | BORDEAUX 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: | 16 Feb 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 May 2016 (9 years ago) |
Document Number: | 725561 |
FEI/EIN Number |
591525332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 GULF SHORE BLVD. N., NAPLES, FL, 34103, US |
Mail Address: | 2900 GULF SHORE BLVD. N., NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Segretto Marie | Vice President | 2900 Gulf Shore Blvd N, Naples, FL, 34103 |
Trondle Joseph | Treasurer | 2900 Gulf Shore Blvd N, Naples, FL, 34103 |
Eddy Michelle | Secretary | 2900 Gulf Shore Blvd N, Naples, FL, 34103 |
Honack Cheryl | Director | 2900 Gulf Shore Blvd N, Naples, FL, 34103 |
Kaseman Dan H | Director | 2900 Gulf Shore Blvd N, Naples, FL, 34103 |
Friedman Andrew H | President | 2900 Gulf Shore Blvd N, Naples, FL, 34103 |
COWAN BOYD COMMUNITY LAW | Agent | 4850 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-21 | COWAN BOYD COMMUNITY LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 4850 TAMIAMI TRAIL N., STE. 301, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2016-05-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-08 | 2900 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1999-05-08 | 2900 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
AMENDMENT | 1991-02-20 | - | - |
REINSTATEMENT | 1991-01-03 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
Reg. Agent Change | 2023-12-21 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-13 |
Amended and Restated Articles | 2016-05-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State