Entity Name: | NAPLES BAY 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: | 28 Jun 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | 730094 |
FEI/EIN Number |
592235790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Cambridge Property Management, 2335 Tamiami Trail N., Naples, FL, 34103, US |
Address: | 800 RIVER POINT DR, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lucchesi Raymond | Treasurer | 2335 Tamiami Trail N., Naples, FL, 34102 |
fellabaum rick | President | 2335 Tamiami Trail N., Naples, FL, 34103 |
Marcucci Laurie | Secretary | 2335 Tamiami Trail N., Naples, FL, 34103 |
Hughes Robert | Vice President | 2335 Tamiami Trail N., Naples, FL, 34103 |
CAMBRIDGE PROPERTY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-22 | 800 RIVER POINT DR, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | Cambridge Property Management, 2335 Tamiami Trail N., Suite 402, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Cambridge Property Management | - |
AMENDED AND RESTATEDARTICLES | 2018-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-03 | 800 RIVER POINT DR, NAPLES, FL 34102 | - |
REINSTATEMENT | 1996-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDED AND RESTATEDARTICLES | 1991-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
Amended and Restated Articles | 2018-02-28 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State