Entity Name: | LA MAISON 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: | 14 Sep 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Feb 2018 (7 years ago) |
Document Number: | 727457 |
FEI/EIN Number |
591563262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3400 Tamiami Trail North #302, Naples, FL, 34103, US |
Address: | 3450 GULF SHORE BLVD N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wedenoja Rudy | Secretary | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
Wilson Grace | Treasurer | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
Giorgio-Grim Tina | Vice President | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
SPIER GREG | President | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
Banos George | Director | 3400 Tamiami Trail North #302, Naples, FL, 34103 |
KPG ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3450 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | KPG Accounting Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3400 Tamiami Trail North #302, Naples, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2018-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 3450 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
CANCEL ADM DISS/REV | 2005-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-03-14 | - | - |
AMENDMENT | 1993-03-04 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
Amended and Restated Articles | 2018-02-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State