Search icon

BORDEAUX CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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