Search icon

LA MAISON CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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