Search icon

NAPLES BATH AND TENNIS CLUB UNIT A, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES BATH AND TENNIS CLUB UNIT A, 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: 02 Oct 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Feb 1991 (34 years ago)
Document Number: 727628
FEI/EIN Number 591886489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Complete Property Management of SW FL, 3050 N. Horseshoe Dr., NAPLES, FL, 34104, US
Mail Address: Complete Property Management of SW FL, 3050 N. Horseshoe Dr., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGIBBONS LAURA President Complete Property Management of SW FL, NAPLES, FL, 34104
MCCORMICK DANIEL Vice President Complete Property Management of SW FL, NAPLES, FL, 34104
Tarud Vanessa Director Complete Property Management of SW FL, Naples, FL, 34104
Pederson Robert Director Complete Property Management of SW FL, Naples, FL, 34104
Burgin Lee Agent Complete Property Management, NAPLES, FL, 34104
PERKINS JIM Treasurer Complete Property Management of SW FL, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 Complete Property Management of SW FL, 3050 N. Horseshoe Dr., Ste. # 172, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-24 Complete Property Management of SW FL, 3050 N. Horseshoe Dr., Ste. # 172, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Burgin, Lee -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 Complete Property Management, 3050 N. Horseshoe Dr., #12, NAPLES, FL 34104 -
AMENDED AND RESTATEDARTICLES 1991-02-01 - -
AMENDMENT 1990-04-17 - -
AMENDMENT 1989-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State