Search icon

NAPLES BAY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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